Search icon

TYLO SERVICES LLC

Company Details

Entity Name: TYLO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Dec 2013 (11 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L13000174291
FEI/EIN Number 46-4480257
Address: 615 NURSERY LANE, NAPLES, FL, 34119, US
Mail Address: 615 NURSERY LANE, NAPLES, FL, 34119, US
ZIP code: 34119
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Deerey AJ Agent 615 NURSERY LANE, NAPLES, FL, 34119

Manager

Name Role Address
DEEREY AUTHER J Manager 615 NURSERY LANE, NAPLES, FL, 34119

Authorized Member

Name Role Address
LOGAN & TYLER DEEREY IRREV TRUST Authorized Member 615 NURSERY LANE, NAPLES, FL, 34119

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000023762 SLAB2SHINGLES ACTIVE 2017-03-06 2027-12-31 No data 615 NURSERY LANE, NAPLES, FL, 34119
G14000003512 SLAB-2-SHINGLES EXPIRED 2014-01-10 2019-12-31 No data 615 NURSERY LANE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
LC AMENDMENT 2021-02-18 No data No data
LC AMENDMENT AND NAME CHANGE 2017-02-28 TYLO SERVICES LLC No data
REGISTERED AGENT NAME CHANGED 2017-02-28 Deerey, AJ No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 615 NURSERY LANE, NAPLES, FL 34119 No data
CHANGE OF MAILING ADDRESS 2015-04-30 615 NURSERY LANE, NAPLES, FL 34119 No data

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-07
LC Amendment 2021-02-18
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-13
LC Amendment and Name Change 2017-02-28
ANNUAL REPORT 2016-04-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State