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