Search icon

TY'S FITNESS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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