Search icon

THE TYLER DURDEN GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE TYLER DURDEN GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TYLER DURDEN GROUP, 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: 04 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 May 2024 (a year ago)
Document Number: L11000126423
FEI/EIN Number 453940055

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

Address: 7935 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433
Mail Address: 7935 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVIS NOAH Manager 7935 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433
DAVIS NOAH Agent 7935 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000128782 DURDEN INTERACTIVE EXPIRED 2011-12-30 2016-12-31 - 7935 CHULA VISTA CRESCENT, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 DAVIS, NOAH -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-05-17
ANNUAL REPORT 2022-07-19
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-07-02
ANNUAL REPORT 2019-05-05
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State