Entity Name: | TYKHE REAL ESTATE INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TYKHE REAL ESTATE INVESTMENTS 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: | 18 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2020 (5 years ago) |
Document Number: | L13000087385 |
FEI/EIN Number |
46-2994301
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3575 sw 173rd way, miramar, FL, 33029, US |
Mail Address: | 3575 sw 173rd way, miramar, FL, 33029, US |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Celestin Tiffany | Manager | 3575 sw 173rd way, miramar, FL, 32029 |
Celestin Gregore F | Manager | 3575 sw 173rd way, miramar, FL, 33029 |
UNITED STATES CORPORATION AGENTS, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000097444 | TNG HOLDINGS LLC | ACTIVE | 2020-08-05 | 2025-12-31 | - | 3575 SW 173RD WAY, MIRAMAR, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-02 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 3575 sw 173rd way, miramar, FL 33029 | - |
REINSTATEMENT | 2020-06-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-07-14 | 3575 sw 173rd way, miramar, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2015-01-20 | UNITED STATES CORPORATION AGENTS, INC. | - |
REINSTATEMENT | 2015-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
REINSTATEMENT | 2020-06-25 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-07-14 |
REINSTATEMENT | 2015-01-20 |
Florida Limited Liability | 2013-06-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State