Search icon

TEAL LLC - Florida Company Profile

Company Details

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

TEAL 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: 01 Oct 2002 (23 years ago)
Date of dissolution: 03 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jul 2020 (5 years ago)
Document Number: L02000025853
FEI/EIN Number 450512509

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

Address: 1200 Reserve way Unit 208, Naples, FL, 34105, US
Mail Address: 1200 Reserve way Unit 208, Naples, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEAL PAULA Managing Member 1200 Reserve way Unit 208, Naples, FL, 34105
TEAL PAULA Agent 1200 Reserve way Unit 208, Naples, FL, 34105

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000036351 TEAL, LLC DBA CAFE EXPIRED 2019-03-19 2024-12-31 - 1200 RESERVE WAY, UNIT 208, NAPLES, FL, 34105
G08338900299 TEAL LLC DBA DAYLIGHT DONUTS EXPIRED 2008-12-03 2013-12-31 - 17002 AYERS ROAD, UNIT A-7, BROOKSVILLE, FL, 34609

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-03 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 1200 Reserve way Unit 208, Naples, FL 34105 -
CHANGE OF MAILING ADDRESS 2020-02-20 1200 Reserve way Unit 208, Naples, FL 34105 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-20 1200 Reserve way Unit 208, Naples, FL 34105 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-03
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-01-28
ANNUAL REPORT 2012-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State