Entity Name: | TYCO INTERNATIONAL MANAGEMENT COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 17 Sep 2010 (15 years ago) |
Document Number: | M10000004123 |
FEI/EIN Number |
205073412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 591, X-81, Milwaukee, WI, 53201-0591, US |
Address: | 5757 N Green Bay Ave, Milwaukee, WI, 53209, US |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Brown Heather | Manager | 6600 Congress Ave, Boca Raton, FL, 33487 |
Dancy Richard J | Manager | 5757 N Green Bay Ave, Milwaukee, WI, 53209 |
Osborne CHRISTOPHER E | Manager | 5757 N Green Bay Ave, MILWAUKEE, WI, 53209 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000090937 | CITRINE MANAGEMENT CORP | EXPIRED | 2010-10-05 | 2015-12-31 | - | 9 ROSZEL ROAD, PRINCETON, NJ, 08540 |
G10000090938 | TYCO INTERNATIONAL US INC | EXPIRED | 2010-10-05 | 2015-12-31 | - | 9 ROSZEL ROAD, PRINCETON, NJ, 08540 |
G10000090939 | TYCO INTERNATIONAL MANAGEMENT COMPANY | EXPIRED | 2010-10-05 | 2015-12-31 | - | 9 ROSZEL ROAD, PRINCETON, NJ, 08540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 5757 N Green Bay Ave, Milwaukee, WI 53209 | - |
CHANGE OF MAILING ADDRESS | 2019-03-18 | 5757 N Green Bay Ave, Milwaukee, WI 53209 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000181644 | TERMINATED | 1000000781222 | COLUMBIA | 2018-04-30 | 2028-05-02 | $ 1,979.25 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-31 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-12 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342438819 | 0418800 | 2017-06-22 | 2610 NW89 CT, DORAL, FL, 33172 | |||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State