Search icon

TEFLON ENTERTAINMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LEWIS ANDREW Manager 133-83 HOOK CREEK BLVD., VALLEY STREAM, NY, 11580
Gibbs Andrea Agent 3511 Ferranda Drive, Deltona, FL, 32738

Fictitious Names

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

Events

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 - -

Documents

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