Search icon

TYLER HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TYLER HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYLER HOLDINGS 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: 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: 01 Feb 2023 (2 years ago)
Document Number: L23000058846
FEI/EIN Number APPLIED FOR

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

Address: 1592 Sweet River Ct, FLEMING ISLAND, FL, 32003, US
Mail Address: 1592 Sweet River Ct, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
County: Clay
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1487986352 2010-02-03 2022-10-12 4201 LEO LN, RIVIERA BEACH, FL, 334106405, US 4201 LEO LN, RIVIERA BEACH, FL, 334106405, US

Contacts

Phone +1 561-841-0055

Authorized person

Name SCOTT F HERRING
Role OWNER
Phone 9197387268

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL10181
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
TYLER STEVEN W Authorized Member 1592 Sweet River Ct, FLEMING ISLAND, FL, 32003
Tyler Steven W Agent 1592 Sweet River Ct, FLEMING ISLAND, FL, 32003

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 3516 Enterprise Way, Ste 5, Green Cove Springs, FL 32043 -
CHANGE OF MAILING ADDRESS 2025-01-17 3516 Enterprise Way, Ste 5, Green Cove Springs, FL 32043 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 3516 Enterprise Way, Ste 5, Green Cove Springs, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 1592 Sweet River Ct, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1592 Sweet River Ct, FLEMING ISLAND, FL 32003 -
CHANGE OF MAILING ADDRESS 2024-01-26 1592 Sweet River Ct, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT NAME CHANGED 2024-01-26 Tyler, Steven W -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-26
Florida Limited Liability 2023-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186937102 2020-04-10 0455 PPP 4201 Leo Lane, Riviera Beach, FL, 33410
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 141200
Loan Approval Amount (current) 141200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Riviera Beach, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 26
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 142391.5
Forgiveness Paid Date 2021-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State