Search icon

C TYRELL ENTERPRISE LLC

Company Details

Entity Name: C TYRELL ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Sep 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2017 (7 years ago)
Document Number: L16000168503
FEI/EIN Number 81-3846785
Address: 2525 E. HILLSBOROUGH AVE., TAMPA, FL, 33610, US
Mail Address: 2525 E. HILLSBOROUGH AVE., TAMPA, FL, 33610, US
ZIP code: 33610
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TYRELL CHRISTINE Agent 1701 N LOIS #551, TAMPA, FL, 33607

Manager

Name Role Address
MCLEISH BRYAN Manager 2525 E. HILLSBOROUGH AVE., TAMPA, FL, 33610
TYRELL CHRISTINE Manager 2525 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Authorized Member

Name Role Address
TYRELL CHRISTINE Authorized Member 2525 E. HILLSBOROUGH AVE., TAMPA, FL, 33610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000154076 GOLDEN KRUST ACTIVE 2022-12-14 2027-12-31 No data 2525 E. HILLSBOROUGH AVE. #161, TAMPA, FL, 33610

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 2525 E HILLSBOROUGH AVE, UNIT 161, TAMPA, FL 33610 No data
REINSTATEMENT 2017-10-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-10-23 2525 E. HILLSBOROUGH AVE., #161, TAMPA, FL 33610 No data
CHANGE OF MAILING ADDRESS 2017-10-23 2525 E. HILLSBOROUGH AVE., #161, TAMPA, FL 33610 No data
REGISTERED AGENT NAME CHANGED 2017-10-23 TYRELL, CHRISTINE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2016-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-10-23
LC Amendment 2016-10-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State