Search icon

TOUGH TUNYA PROPERTIES, LLC

Company Details

Entity Name: TOUGH TUNYA PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L15000084030
FEI/EIN Number 47-4006694
Mail Address: 606 Alamo Pintado 3-270, c/o Gysan, solvang, CA 93463
Address: c/o Simply Real Estate, Rachel Toth, 73 W. Granada Blvd, Rachel Toth, Ormond Beach, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
westfall, geri Agent 73 West GRANADA BLVD., ORMOND BEACH, FL 32174

Member

Name Role Address
Gysan, Charles Member 606 Alamo Pintado, 3-270 c/o Gysan solvang, CA 93463
Michelle K. Gysan Member 606 Alamo Pintado, 3-270 c/o Gysan solvang, CA 93463

Co

Name Role Address
Gysan, Charles Co 606 Alamo Pintado, 3-270 c/o Gysan solvang, CA 93463
Michelle K. Gysan Co 606 Alamo Pintado, 3-270 c/o Gysan solvang, CA 93463

Manager

Name Role Address
Gysan, Charles Manager 606 Alamo Pintado, 3-270 c/o Gysan solvang, CA 93463
Michelle K. Gysan Manager 606 Alamo Pintado, 3-270 c/o Gysan solvang, CA 93463

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-05 westfall, geri No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-05 c/o Simply Real Estate, Rachel Toth, 73 W. Granada Blvd, Rachel Toth, Ormond Beach, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2023-05-10 Geri Westfall Real Estate No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-10 73 West GRANADA BLVD., ORMOND BEACH, FL 32174 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 c/o Geri Westfall Real Estate, Rachel Toth, 73 W. Granada Blvd, Rachel Toth, Ormond Beach, FL 32174 No data
CHANGE OF MAILING ADDRESS 2020-01-13 c/o Geri Westfall Real Estate, Rachel Toth, 73 W. Granada Blvd, Rachel Toth, Ormond Beach, FL 32174 No data
LC AMENDMENT 2019-12-19 No data No data
LC AMENDMENT 2015-12-28 No data No data
LC AMENDMENT 2015-06-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-30
AMENDED ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
LC Amendment 2019-12-19
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-01-15

Date of last update: 20 Feb 2025

Sources: Florida Department of State