Search icon

TEQUESTA FINANCIAL CENTER, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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