Search icon

THE TYSON & FUZZY COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE TYSON & FUZZY COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TYSON & FUZZY COMPANY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2025 (4 months ago)
Document Number: L11000068740
FEI/EIN Number 452512177

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

Mail Address: PO BOX 640883, MIAMI, FL, 33164, US
Address: 9050 Pines Blvd, c/o Laroche, Pembroke Pines, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARROCHE LESLY Manager PO BOX 695319, MIAMI, FL, 32269
Faucolt Arley Agent 1125 NE 125 STREET, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-05 9050 Pines Blvd, c/o Laroche, Ste 450-02, Pembroke Pines, FL 33024 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-05 947 NE 125 STREET, N. MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-05 947 NE 125 STREET, N. MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2019-10-13 Faucolt, Arley -
REGISTERED AGENT ADDRESS CHANGED 2019-10-13 1125 NE 125 STREET, NORTH MIAMI, FL 33161 -
REINSTATEMENT 2019-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-05
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-05
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-06-18
ANNUAL REPORT 2015-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State