Search icon

TIRYEM ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: TIRYEM ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIRYEM ENTERPRISES 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: 10 Jan 2018 (7 years ago)
Date of dissolution: 01 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2024 (a year ago)
Document Number: L18000009555
FEI/EIN Number 82-4042203

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3019 Osprey Cir, Panama City, FL, 32405-0200, US
Mail Address: 3019 OSPREY CIRCLE, PANAMA CITY, FL, 32405, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMSDEN TIMOTHY Manager 3019 OSPREY CIRCLE, PANAMA CITY, FL, 32405
HOWELL CPA GROUP Agent 408 W BALDWIN RD, PANAMA CITY, FL, 32405

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000009278 KARTONA THE ELECTRIC SPEEDWAY EXPIRED 2018-01-17 2023-12-31 - 3019 OSPREY CIR, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 3019 Osprey Cir, Panama City, FL 32405-0200 -
REINSTATEMENT 2019-10-25 - -
REGISTERED AGENT NAME CHANGED 2019-10-25 HOWELL CPA GROUP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000495723 TERMINATED 1000000935807 BAY 2022-10-24 2042-10-26 $ 4,075.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PANAMA CITY SERVICE CENTER, 2480 SAINT ANDREWS BLVD, PANAMA CITY FL324052169
J22000351546 TERMINATED 1000000928768 BAY 2022-07-15 2042-07-20 $ 13,407.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-01
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-10-25
Florida Limited Liability 2018-01-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9350787104 2020-04-15 0491 PPP 7125 HIGHWAY 98, PANAMA CITY BEACH, FL, 32407
Loan Status Date 2021-11-20
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27050
Loan Approval Amount (current) 27050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PANAMA CITY BEACH, BAY, FL, 32407-0200
Project Congressional District FL-02
Number of Employees 12
NAICS code 713990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 39848
Originating Lender Name Cadence Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State