Entity Name: | TECHNICAL ENVIRONMENTAL MANAGEMENT, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TECHNICAL ENVIRONMENTAL MANAGEMENT, L.L.C. 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: |
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 Feb 2001 (24 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L01000001683 |
FEI/EIN Number |
651074059
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1396 Camellia Circle, Weston, FL, 33326, US |
Mail Address: | 1396 Camellia Circle, Weston, FL, 33326, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GUEVARA MANUEL FSr. | Managing Member | 1396 Camellia Circle, Weston, FL, 33326 |
DE GUEVARA ZORAYA P | Managing Member | 1396 Camellia Circle, WESTON, FL, 33326 |
Guevara Manuel FJr. | Manager | 8870 NW 36th Street, Doral, FL, 33178 |
Guevara Manuel FJr. | Agent | 8870 NW 36th Street, Doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REINSTATEMENT | 2023-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-01 | 1396 Camellia Circle, Weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2021-05-01 | 1396 Camellia Circle, Weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-01 | 8870 NW 36th Street, 3102, Doral, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-01 | Guevara, Manuel F, Jr. | - |
REINSTATEMENT | 2020-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-01-06 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-11-06 |
ANNUAL REPORT | 2021-05-01 |
REINSTATEMENT | 2020-04-10 |
ANNUAL REPORT | 2016-03-08 |
REINSTATEMENT | 2015-01-06 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-05-03 |
ANNUAL REPORT | 2010-01-11 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-08-20 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State