Search icon

TEEKOY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: TEEKOY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEEKOY INVESTMENTS 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: 14 May 2002 (23 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L02000011603
FEI/EIN Number 205497046

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

Address: 6053 miramar parkway, miramar, FL, 33023, US
Mail Address: 6053 miramar parkway, miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
9950 SW Eastbrook Circle llc Agent 6053 miramar parkway, miramar, FL, 33023
9950 SW Eastbrook Circle llc mana 5600 NW 102 AVE SUITE I, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-02 6053 miramar parkway, miramar, FL 33023 -
REGISTERED AGENT NAME CHANGED 2018-07-02 9950 SW Eastbrook Circle llc -
CHANGE OF MAILING ADDRESS 2018-07-02 6053 miramar parkway, miramar, FL 33023 -
CHANGE OF PRINCIPAL ADDRESS 2018-07-02 6053 miramar parkway, miramar, FL 33023 -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
PENDING REINSTATEMENT 2012-12-17 - -
REINSTATEMENT 2012-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-07-02
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-30
REINSTATEMENT 2016-10-22
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-27
AMENDED ANNUAL REPORT 2013-06-12
ANNUAL REPORT 2013-04-23
REINSTATEMENT 2012-12-14
ANNUAL REPORT 2010-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State