Entity Name: | TY'S FITNESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TY'S FITNESS 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: |
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: | 27 Apr 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | L16000083118 |
FEI/EIN Number |
84-4762951
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 701 Rip Collins Drive, Daytona Beach, FL, 32114, US |
Mail Address: | 701 Rip Collins Drive, Daytona Beach, FL, 32114, US |
ZIP code: | 32114 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAVIS TYRONE | Manager | 701 RIP COLLINS DRIVE, DAYTONA BEACH, FL, 32114 |
DAVIS Tyrone | Agent | 701 Rip Collins Drive, Daytona Beach, FL, 32114 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000119554 | TY FIT SUPPLEMENTS | EXPIRED | 2019-11-06 | 2024-12-31 | - | 107 SPRING GLEN DR, DEBARY, FL, 32713 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 701 Rip Collins Drive, 144, Daytona Beach, FL 32114 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 701 Rip Collins Drive, 144, Daytona Beach, FL 32114 | - |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 701 Rip Collins Drive, 144, Daytona Beach, FL 32114 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-26 | DAVIS, Tyrone | - |
LC AMENDMENT | 2020-05-06 | - | - |
REINSTATEMENT | 2019-11-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2017-01-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-05-01 |
LC Amendment | 2020-05-06 |
ANNUAL REPORT | 2020-05-04 |
REINSTATEMENT | 2019-11-04 |
ANNUAL REPORT | 2018-04-04 |
ANNUAL REPORT | 2017-04-26 |
LC Amendment | 2017-01-09 |
Florida Limited Liability | 2016-04-27 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State