Search icon

TECH NET HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TECH NET HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECH NET HOLDINGS, 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: 10 Oct 2003 (21 years ago)
Date of dissolution: 04 May 2011 (14 years ago)
Last Event: CONVERSION
Event Date Filed: 04 May 2011 (14 years ago)
Document Number: L03000038760
FEI/EIN Number NOT APPLICABLE

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

Address: 4150 NE 15 AVE., POMPANO BEACH, FL, 33064
Mail Address: 4150 NE 15 AVE., POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE SOUZA ROGERIO President 4150 NE 15 AVE., POMPANO BEACH, FL, 33064
DE SOUZA ROGERIO Vice President 4150 NE 15 AVE., POMPANO BEACH, FL, 33064
DE SOUZA ROGERIO Director 4150 NE 15 AVE., POMPANO BEACH, FL, 33064
DE SOUZA ROGERIO Agent 4150 NE 15 AVE., POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CONVERSION 2011-05-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS P11000042925. CONVERSION NUMBER 900000113429
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 4150 NE 15 AVE., POMPANO BEACH, FL 33064 -
LC AMENDMENT 2011-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 4150 NE 15 AVE., POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2011-04-29 4150 NE 15 AVE., POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2011-04-29 DE SOUZA, ROGERIO -
REINSTATEMENT 2011-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2008-11-03 - -
REINSTATEMENT 2008-10-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000795024 ACTIVE 1000000287239 PALM BEACH 2012-09-22 2032-10-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
LC Amendment 2011-04-29
REINSTATEMENT 2011-01-13
ANNUAL REPORT 2009-04-30
LC Amendment 2008-11-03
REINSTATEMENT 2008-10-10
LC Name Change 2008-10-10
Florida Limited Liability 2003-10-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State