Search icon

TYARK HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TYARK HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYARK HOLDINGS, 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: 22 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L11000132860
FEI/EIN Number 46-4336102

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

Address: 8445 MORNINGSIDE DRIVE, BROOKSVILLE, FL, 34601, US
Mail Address: 8445 MORNINGSIDE DRIVE, BROOKSVILLE, FL, 34601, US
ZIP code: 34601
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YARKOSKY TAYLOR Manager 8445 MORNINGSIDE DRIVE, BROOKSVILLE, FL, 34601
Pratico Steven C Agent 401 E. Jackson Street, Tampa, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-07-21 Pratico, Steven C. -
REGISTERED AGENT ADDRESS CHANGED 2023-07-21 401 E. Jackson Street, Suite 2400, Tampa, FL 33602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000203661 ACTIVE 2022-CA-009367 NINTH JUDICIAL CIRCUIT COURT 2023-04-17 2028-05-08 $115867.65 JOSEPH R. AND KIMBERLY B. RUSSO, 111 N. ORANGE AVE, SUITE 2000, ORLANDO, FL 32801

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-21
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State