Search icon

TYLER FOODS LLC - Florida Company Profile

Company Details

Entity Name: TYLER FOODS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYLER FOODS 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: 19 Dec 2014 (10 years ago)
Date of dissolution: 03 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2015 (9 years ago)
Document Number: L14000193174
FEI/EIN Number NOT APPLICABLE

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

Address: 8131 LAKEWOOD MAIN STREET, SUITE 204, LAKEWOOD RANCH, FL, 34202, US
Mail Address: 8131 LAKEWOOD MAIN STREET, SUITE 204, LAKEWOOD RANCH, FL, 34202, US
ZIP code: 34202
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLC Ten Six Enterp Member 8131 LAKEWOOD MAIN STREET, LAKEWOOD RANCH, FL, 34202
Owens Michael Manager 8131 LAKEWOOD MAIN STREET, LAKEWOOD RANCH, FL, 34202
Carney Rachel Member 8131 LAKEWOOD MAIN STREET, LAKEWOOD RANCH, FL, 34202
REGISTERED AGENTS INC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000007640 FRESHBERRY EXPIRED 2015-01-21 2020-12-31 - 8131 LAKEWOOD MAIN STREET, SUITE 204, LAKEWOOD RANCH, FL, 37202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
VOLUNTARY DISSOLUTION 2015-12-03 - -
REGISTERED AGENT NAME CHANGED 2015-03-11 Registered Agents Inc. -

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-07
AMENDED ANNUAL REPORT 2015-05-06
AMENDED ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2015-03-11
Florida Limited Liability 2014-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State