Entity Name: | TEFLON ENTERTAINMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEFLON ENTERTAINMENT 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. |
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: | 29 Mar 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2019 (5 years ago) |
Document Number: | L06000033884 |
FEI/EIN Number |
141957725
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141-07 20th Ave, Whitestone, NY, 11357, US |
Mail Address: | 141-07 20th Avenue, Suite 505, Whitestone, NY, 11357, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEWIS ANDREW | Manager | 133-83 HOOK CREEK BLVD., VALLEY STREAM, NY, 11580 |
Gibbs Andrea | Agent | 3511 Ferranda Drive, Deltona, FL, 32738 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000070799 | CORPORATE MONEY FAMILY ENTERTAINMENT | EXPIRED | 2017-06-29 | 2022-12-31 | - | PO BOX 300276, JAMAICA, NY, 11430 |
G16000057477 | TVT MUSIC | ACTIVE | 2016-06-10 | 2026-12-31 | - | 107-11 JAMAICA AVE, RICHMOND HILL, NY, 11418 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-13 | 141-07 20th Ave, Suite 505, Whitestone, NY 11357 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-10 | 3511 Ferranda Drive, Deltona, FL 32738 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-21 | 141-07 20th Ave, Suite 505, Whitestone, NY 11357 | - |
REINSTATEMENT | 2019-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-03-17 | Gibbs, Andrea | - |
REINSTATEMENT | 2013-06-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2011-07-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-02-10 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-06-08 |
ANNUAL REPORT | 2020-08-04 |
REINSTATEMENT | 2019-10-04 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-06-06 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State