Entity Name: | TYRONE'S HEALTHY SMOOTHIES OF TAMPA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TYRONE'S HEALTHY SMOOTHIES OF TAMPA, 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: | 28 Nov 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Oct 2018 (7 years ago) |
Document Number: | L17000243488 |
FEI/EIN Number |
82-3561703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13254 BABY BELLE DRIVE, RIVERVIEW, FL, 33579, US |
Mail Address: | 13254 BABY BELLE DRIVE, RIVERVIEW, FL, 33579, US |
ZIP code: | 33579 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLOCKTON TYRONE M | Authorized Member | 13254 Baby Belle Dr, Riverview, FL, 33579 |
Blockton Tyrone MPhd | Agent | 13254 Baby Belle Dr, Riverview, FL, 33579 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000117589 | TROPICAL SMOOTHIE CAFE | ACTIVE | 2018-10-31 | 2028-12-31 | - | 13254 BABY BELLE DRIVE, RIVERVIEW, FL, 33579 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 811 E Bloomingdale Ave, Brandon, FL 33511 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-28 | 13254 Baby Belle Dr, Riverview, FL 33579 | - |
CHANGE OF MAILING ADDRESS | 2020-05-20 | 13254 BABY BELLE DRIVE, RIVERVIEW, FL 33579 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-05-20 | 13254 BABY BELLE DRIVE, RIVERVIEW, FL 33579 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-17 | Blockton, Tyrone Maurice, Phd | - |
REINSTATEMENT | 2018-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-01-17 |
REINSTATEMENT | 2018-10-10 |
Florida Limited Liability | 2017-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1964457108 | 2020-04-10 | 0455 | PPP | 811 E BLOOMINGDALE AVE, BRANDON, FL, 33511-8113 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State