Entity Name: | TEQUESTA FINANCIAL CENTER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEQUESTA FINANCIAL CENTER, 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. |
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: | 23 May 2002 (23 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L02000012673 |
FEI/EIN Number |
743045317
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 218 SOUTH U.S. HIGHWAY ONE, TEQUESTA, FL, 33469, US |
Mail Address: | 250 Tequesta Dr, SUITE 204, Tequesta, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Levitt Eric M | Manager | 105 Siesta Way, Palm Beach Gardens, FL, 33418 |
Redfearn Alex P | Manager | 110 SE 2nd Street, Delray Beach, FL, 33444 |
Levitt Eric M | Agent | 105 Siesta Way, PALM BEACH GARDENS, FL, 33418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-30 | 218 SOUTH U.S. HIGHWAY ONE, TEQUESTA, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 218 SOUTH U.S. HIGHWAY ONE, TEQUESTA, FL 33469 | - |
REGISTERED AGENT NAME CHANGED | 2020-04-30 | Levitt, Eric M | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-30 | 105 Siesta Way, PALM BEACH GARDENS, FL 33418 | - |
LC AMENDMENT | 2019-08-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-30 |
LC Amendment | 2019-08-14 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-01-06 |
ANNUAL REPORT | 2014-01-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State