Search icon

TEOCALLI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TEOCALLI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEOCALLI PROPERTIES, 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: 21 Dec 2005 (19 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 17 Jan 2006 (19 years ago)
Document Number: L05000121567
FEI/EIN Number 204702128

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

Address: 7910 OLD MARSH ROAD, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7910 OLD MARSH ROAD, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALTBY JAY S Manager 7910 OLD MARSH RD., PALM BEACH GARDENS, FL, 33418
MALTBY JAY S Agent 7910 OLD MARSH ROAD, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 7910 OLD MARSH ROAD, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2011-04-19 7910 OLD MARSH ROAD, PALM BEACH GARDENS, FL 33418 -
REGISTERED AGENT NAME CHANGED 2011-04-19 MALTBY, JAY S -
REGISTERED AGENT ADDRESS CHANGED 2011-04-19 7910 OLD MARSH ROAD, PALM BEACH GARDENS, FL 33418 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2006-01-17 TEOCALLI PROPERTIES, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-02-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State