Search icon

TYSON BUSINESS SOL - LLC - Florida Company Profile

Company Details

Entity Name: TYSON BUSINESS SOL - LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYSON BUSINESS SOL - 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: 01 May 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000109697
FEI/EIN Number 82-5388161

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

Address: 5488 Pelham Court, GRACEVILLE, FL, 32440, US
Mail Address: P. O. Box 316, GRACEVILLE, FL, 32440, US
ZIP code: 32440
County: Jackson
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TYSON BENJAMIN Authorized Representative P. O. Box 316, GRACEVILLE, FL, 32440
Tyson Frances A Acad P. O. Box 316, GRACEVILLE, FL, 32440
TYSON FRANCES A Agent 5488 Pelham Court, GRACEVILLE, FL, 32440

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000028911 SOUTHEAST MEDICAL TRAINING ACADEMY EXPIRED 2019-03-01 2024-12-31 - P. O. BOX 316, GRACEVILLE, FL, 32440

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-01 5488 Pelham Court, GRACEVILLE, FL 32440 -
CHANGE OF MAILING ADDRESS 2019-03-01 5488 Pelham Court, GRACEVILLE, FL 32440 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-01 5488 Pelham Court, GRACEVILLE, FL 32440 -

Documents

Name Date
ANNUAL REPORT 2019-03-01
Florida Limited Liability 2018-05-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State