Search icon

TECHNICAL ACHIEVEMENT LLC - Florida Company Profile

Company Details

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

TECHNICAL ACHIEVEMENT 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: 21 Sep 2004 (21 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: L04000068532
FEI/EIN Number 201707570

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

Address: 1518 Lexington Sq. SW, VERO BEACH, FL, 32962, US
Mail Address: 1518 Lexington Sq. SW, VERO BEACH, FL, 32962, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEELY JERRY W Managing Member 1518 Lexington Sq. SW, VERO BEACH, FL, 32962
NEELY MARIA G Managing Member 1518 Lexington Sq. SW, VERO BEACH, FL, 32962
REHMANN ROBSON LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-05 1518 Lexington Sq. SW, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2016-09-05 1518 Lexington Sq. SW, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2013-01-21 Rehmann Robson -
REGISTERED AGENT ADDRESS CHANGED 2008-06-05 5070 N. HIGHWAY A1A, VERO BEACH, FL 32963 -

Documents

Name Date
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-13
AMENDED ANNUAL REPORT 2016-09-05
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-01-21
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State