Search icon

TEN BEST LLC - Florida Company Profile

Company Details

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

TEN BEST 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Jan 2008 (17 years ago)
Document Number: L05000019430
FEI/EIN Number 202524739

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

Address: 2101 N State Road 7, Hollywood, FL, 33021, US
Mail Address: 2101 N State Road 7, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wartenberg Ernesto Managing Member 2101 N State Road 7, Hollywood, FL, 33021
Wartenberg Martha Managing Member 2101 N State Road 7, Hollywood, FL, 33021
Wartenberg Camilo Manager 2101 N State Road 7, Hollywood, FL, 33021
WARTENBERG ERNESTO Agent 2101 N State Road 7, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000047101 GOURMET AFICIONADO EXPIRED 2018-04-12 2023-12-31 - 10214 NW 47TH STREET, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2101 N State Road 7, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-31 2101 N State Road 7, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 2101 N State Road 7, Hollywood, FL 33021 -
CANCEL ADM DISS/REV 2008-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State