Search icon

T.E.S.S., LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: T.E.S.S., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T.E.S.S., 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 Apr 2006 (19 years ago)
Document Number: L06000042994
FEI/EIN Number 830456719

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

Address: 2900 SW 2ND AVE, FORT LAUDERDALE, FL, 33315, US
Mail Address: P.O. BOX 8564, FORT LAUDERDALE, FL, 33310
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALENIEKS PAUL President 2900 SW 2ND AVE, FORT LAUDERDALE, FL, 33315
FARMER ADRIAN Chief Operating Officer 2900 SW 2ND AVE, FORT LAUDERDALE, FL, 33315
Lasher Natasha Chief Financial Officer 2900 SW 2ND AVE, FORT LAUDERDALE, FL, 33315
KOPELOWITZ BRIAN Agent One West Las Olas Boulevard, FORT LAUDERDALE, FL, 33301

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
ZE6HV3DKYCN3
CAGE Code:
4L8K3
UEI Expiration Date:
2025-02-01

Business Information

Doing Business As:
TRI-CITY ELECTRICAL SALES AND SERVICE
Activation Date:
2024-02-06
Initial Registration Date:
2014-01-09

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
4L8K3
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-02-01
CAGE Expiration:
2029-02-06
SAM Expiration:
2025-02-01

Contact Information

POC:
NATASHA SALENIEKS
Corporate URL:
https://www.tessllc.us/

Form 5500 Series

Employer Identification Number (EIN):
830456719
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
23
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000039378 TRI-CITY ELECTRICAL SALES AND SERVICE ACTIVE 2021-03-22 2026-12-31 - PO BOX 8564, FORT LAUDERDALE, FL, 33315
G13000031653 IMTECH USA EXPIRED 2013-04-02 2018-12-31 - 2300 STATE ROAD 84, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2025-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-11 2900 SW 2ND AVE, FORT LAUDERDALE, FL 33315 -
CHANGE OF MAILING ADDRESS 2009-01-16 2900 SW 2ND AVE, FORT LAUDERDALE, FL 33315 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-22 200 SW 1ST AVE., 12TH FLOOR, FORT LAUDERDALE, FL 33301 -

Court Cases

Title Case Number Docket Date Status
T.E.S.S., LLC VS MY WAY, LIMITED, et al. 4D2020-1698 2020-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-012217

Parties

Name T.E.S.S., LLC
Role Appellant
Status Active
Representations Jason B. Bloom, Michael John Dono, Krista Fowler Acuna
Name RADIO HOLLAND USA INC.
Role Appellee
Status Active
Name Imtech Marine USA, Inc.
Role Appellee
Status Active
Name My Way, Limited
Role Appellee
Status Active
Representations Darlene M. Lidondici, Russell M. Pfeifer, Andrew Mescolotto
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of T.E.S.S., LLC
Docket Date 2020-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 2, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before December 29, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of T.E.S.S., LLC
Docket Date 2020-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of My Way, Limited
Docket Date 2020-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of My Way, Limited
Docket Date 2020-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ *CORRECTED*
On Behalf Of My Way, Limited
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee My Way, Limited's October 9, 2020 motion for extension of time is granted, and appellee shall serve the answer brief on or before November 13, 2020. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of T.E.S.S., LLC
Docket Date 2020-09-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of T.E.S.S., LLC
Docket Date 2020-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of My Way, Limited
Docket Date 2020-08-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 6, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 14, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T.E.S.S., LLC
Docket Date 2020-08-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of T.E.S.S., LLC
Docket Date 2020-07-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of T.E.S.S., LLC

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-11
AMENDED ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-01

USAspending Awards / Financial Assistance

Date:
2021-02-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
547894.00
Total Face Value Of Loan:
547894.00

Trademarks

Serial Number:
85400936
Mark:
TESS
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2011-08-18
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TESS

Goods And Services

For:
Retail and wholesale services in the field of spare parts for boats and yachts; retail and wholesale services in the field of nautical and signalling instruments and apparatus, switchboards, generators, alarm and monitoring systems; shorepower converters, chargers, lighting systems and spare parts t...
International Classes:
035 - Primary Class
Class Status:
ACTIVE
For:
Renovation, refit, repair and maintenance of boats and yachts; installation of nautical and signalling apparatus, switchboards, generators, alarm and monitoring systems; shorepower converters, chargers and lighting systems for boats and yachts
International Classes:
037 - Primary Class
Class Status:
ACTIVE

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-26
Type:
Planned
Address:
195 COMFORT ROAD, PALATKA, FL, 32177
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
604200
Current Approval Amount:
604200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
609302.13
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
547894
Current Approval Amount:
547894
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
551379.21

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State