Entity Name: | TY REALTY OF NORTH FLORIDA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TY REALTY OF NORTH FLORIDA, 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: | 17 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Dec 2020 (4 years ago) |
Document Number: | L15000194729 |
FEI/EIN Number |
47-5661028
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3920 46th Ave S, St Petersburg, FL, 33711, US |
Mail Address: | 3920 46th Ave S, St Petersburg, FL, 33711, US |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Yakel Steve R | Manager | 3920 46th Ave S, St Petersburg, FL, 33711 |
YAKEL TINA M | Agent | 3920 46th Ave S, St Petersburg, FL, 33711 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000009045 | TY HOMES FOR SALE | ACTIVE | 2021-01-19 | 2026-12-31 | - | 4509 NW 23RD AVE SUITE 15, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-05 | 3920 46th Ave S, St Petersburg, FL 33711 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-02-05 | 3920 46th Ave S, St Petersburg, FL 33711 | - |
CHANGE OF MAILING ADDRESS | 2023-02-05 | 3920 46th Ave S, St Petersburg, FL 33711 | - |
REINSTATEMENT | 2020-12-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-04 | YAKEL, TINA M | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-02 |
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-13 |
REINSTATEMENT | 2020-12-07 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-09 |
REINSTATEMENT | 2016-10-04 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State