Search icon

TYLER S. VAN VOORHEES LAW, LLC - Florida Company Profile

Company Details

Entity Name: TYLER S. VAN VOORHEES LAW, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYLER S. VAN VOORHEES LAW, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000053843
FEI/EIN Number 452074463

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 300 EAST HIGHWAY 50, CLERMONT, FL, 34711, US
Mail Address: 300 EAST HIGHWAY 50, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAN VOORHEES TYLER S Managing Member 300 E HWY 50, CLERMONT, FL, 34711
VAN VOORHEES TYLER S Agent 300 EAST HIGHWAY 50, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2012-08-10 300 EAST HIGHWAY 50, CLERMONT, FL 34711 -
CHANGE OF PRINCIPAL ADDRESS 2012-08-07 300 EAST HIGHWAY 50, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2012-08-07 300 EAST HIGHWAY 50, CLERMONT, FL 34711 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000399238 ACTIVE 1000000785042 LAKE 2018-06-01 2028-06-06 $ 2,077.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1904 THOMAS AVE STE 103, LEESBURG FL347483289

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-08
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-06-02
ANNUAL REPORT 2013-04-30
Reg. Agent Change 2012-08-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State