Search icon

TYLER SEXTON MD, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TYLER SEXTON MD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYLER SEXTON MD, 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: 07 Mar 2012 (13 years ago)
Date of dissolution: 07 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2024 (a year ago)
Document Number: L12000032393
FEI/EIN Number 45-4737495

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

Address: 808 Spanish Avenue, Pascagoula, MS, 39567, US
Mail Address: 808 Spanish Avenue, Pascagoula, MS, 39567, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TYLER SEXTON MD, LLC, MISSISSIPPI 1175253 MISSISSIPPI

Key Officers & Management

Name Role Address
SEXTON TYLER D Managing Member 808 Spanish Avenue, Pascagoula, MS, 39567
SEXTON TYLER Dr. Agent 2023 WINDING OAKS DR, PALM HARBOR, FL, 34683

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000023924 CARIBBEAN HYPERBARIC MEDICINE EXPIRED 2012-03-08 2017-12-31 - 820 FRANKFORD DR, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 808 Spanish Avenue, Pascagoula, MS 39567 -
CHANGE OF MAILING ADDRESS 2018-04-06 808 Spanish Avenue, Pascagoula, MS 39567 -
REGISTERED AGENT NAME CHANGED 2016-03-10 SEXTON, TYLER, Dr. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-07
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-25
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State