Search icon

TEK ONE ENTERPRISES LLC - Florida Company Profile

Company Details

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

TEK ONE 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: 17 Oct 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: L01000017884
FEI/EIN Number 651155098

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

Address: C/O Florida Property Management, P.O. Box 10, Boca Raton, FL, 33429-0010, US
Mail Address: C/O PROPERTY MANAGEMENT SERVICES LLC, PO BOX 10, BOCA RATON, FL, 33429-0010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOREDO GASTON Managing Member C/O PROPERTY MANAGEMENT SERVICES LLC, BOCA RATON, FL, 334290010
REBOREDO REBECA Managing Member C/O PROPERTY MANAGEMENT SERVICES LLC, BOCA RATON, FL, 334290010
REBOREDO GASTON Agent 2255 Glades Road, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-02-07 2255 Glades Road, Suite 324A, Boca Raton, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2017-02-28 C/O Florida Property Management, P.O. Box 10, Boca Raton, FL 33429-0010 -
LC AMENDMENT AND NAME CHANGE 2017-02-22 TEK ONE ENTERPRISES LLC -
CHANGE OF MAILING ADDRESS 2017-02-22 C/O Florida Property Management, P.O. Box 10, Boca Raton, FL 33429-0010 -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-28
LC Amendment and Name Change 2017-02-22
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-01-28

Date of last update: 02 May 2025

Sources: Florida Department of State