Search icon

3264 TYRONE BLVD N LLC - Florida Company Profile

Company Details

Entity Name: 3264 TYRONE BLVD N LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

3264 TYRONE BLVD N 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: 20 Nov 2013 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L13000162535
FEI/EIN Number 46-4196660

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

Address: 8050 Bayshore drive, Treasure Island, Fl, 33706, UN
Mail Address: 5030 Sunrise Dr south, St Petersburg, FL, 33705, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARLEY PHILIP Manager 5030 SUNRISE DR.SOUTH, ST.PETERSBURG, FL, 33705
Farley Philip Agent 5030 SUNRISE DR.SOUTH, ST.PETERSBURG, FL, 33705

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000081668 SQUEEKY'S EXPIRED 2014-08-07 2019-12-31 - 3264 TYRONE BLVD N, ST. PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 8050 Bayshore drive, Treasure Island, Fl 33706 UN -
CHANGE OF MAILING ADDRESS 2018-10-08 8050 Bayshore drive, Treasure Island, Fl 33706 UN -
REGISTERED AGENT NAME CHANGED 2018-10-08 Farley, Philip -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-08-29
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-03-21
Florida Limited Liability 2013-11-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State