Entity Name: | TYJ ENTERPRISES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TYJ ENTERPRISES, 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: |
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: | 14 Oct 2011 (13 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L11000117996 |
FEI/EIN Number |
453755467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8144 BUD DOUGLAS CT, MICCO, FL, 32976, US |
Mail Address: | PO BOX 385, ROSELAND, FL, 32957, US |
ZIP code: | 32976 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TYSON JASON S | Manager | 9706 HOLLY ST., MICCO, FL, 32976 |
TYSON JASON S | Agent | 9706 HOLLY ST., MICCO, FL, 32976 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000102034 | ASG PRO FLOORING | EXPIRED | 2011-10-17 | 2016-12-31 | - | 9899 RIVERVIEW DR, MICCO, FL, 32976 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2014-10-22 | - | - |
CHANGE OF MAILING ADDRESS | 2014-10-22 | 8144 BUD DOUGLAS CT, MICCO, FL 32976 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-10-22 | 9706 HOLLY ST., MICCO, FL 32976 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-11-07 | 8144 BUD DOUGLAS CT, MICCO, FL 32976 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-03 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-12 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-04-05 |
REINSTATEMENT | 2014-10-22 |
ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2012-04-11 |
Florida Limited Liability | 2011-10-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State