Search icon

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

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
T. E. S. S. , LLC 401(K) PROFIT SHARING PLAN 2023 830456719 2024-09-01 T.E.S.S., LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Sponsor’s telephone number 9545836262
Plan sponsor’s address 2900 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315
T. E. S. S. , LLC 401(K) PROFIT SHARING PLAN 2022 830456719 2023-06-22 T.E.S.S., LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Sponsor’s telephone number 9545836262
Plan sponsor’s address 2900 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315
T. E. S. S. , LLC 401(K) PROFIT SHARING PLAN 2021 830456719 2022-09-19 T.E.S.S., LLC 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Sponsor’s telephone number 9545833528
Plan sponsor’s address 2900 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315
T. E. S. S. , LLC 401(K) PROFIT SHARING PLAN 2020 830456719 2021-04-07 T.E.S.S., LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Sponsor’s telephone number 3545833528
Plan sponsor’s address 2900 SW 2ND AVENUE, FORT LAUDERDALE, FL, 33315
T. E. S. S. , LLC 401(K) PROFIT SHARING PLAN 2019 830456719 2020-04-22 T.E.S.S., LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Sponsor’s telephone number 9545833528
Plan sponsor’s address 2300 STATE RD. 84, FT. LAUDERDALE, FL, 33312
T. E. S. S. , LLC 401(K) PROFIT SHARING PLAN 2018 830456719 2019-04-23 T.E.S.S., LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Sponsor’s telephone number 9545833528
Plan sponsor’s address 2300 STATE RD. 84, FT. LAUDERDALE, FL, 33312
T. E. S. S. , LLC 401(K) PROFIT SHARING PLAN 2017 830456719 2018-04-10 T.E.S.S., LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Sponsor’s telephone number 9545833528
Plan sponsor’s address 2300 STATE RD. 84, FT. LAUDERDALE, FL, 33312
T. E. S. S. , LLC 401(K) PROFIT SHARING PLAN 2016 830456719 2017-05-17 T.E.S.S., LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Sponsor’s telephone number 9545833528
Plan sponsor’s address 2300 STATE RD. 84, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2017-05-17
Name of individual signing PAUL SALENIEKS
Valid signature Filed with authorized/valid electronic signature
T.E.S.S., LLC 401(K) PROFIT SHARING PLAN 2015 830456719 2016-05-02 T.E.S.S., LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Sponsor’s telephone number 9545836262
Plan sponsor’s address 2300 STATE RD. 84, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2016-05-02
Name of individual signing PAUL SALENIEKS
Valid signature Filed with authorized/valid electronic signature
T. E. S. S. , LLC 401(K) PROFIT SHARING PLAN 2014 830456719 2015-05-04 T.E.S.S., LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-04-01
Business code 811210
Plan sponsor’s address 3051 STATE RD. 84, FT. LAUDERDALE, FL, 33312

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing PAUL SALENIEKS
Valid signature Filed with authorized/valid electronic signature

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 200 SW 1ST AVE., FORT LAUDERDALE, FL, 33301

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315485557 0419700 2012-03-26 195 COMFORT ROAD, PALATKA, FL, 32177
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-03-28
Emphasis S: FALL FROM HEIGHT
Case Closed 2012-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19150073 D
Issuance Date 2012-06-20
Abatement Due Date 2012-06-25
Current Penalty 1428.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 8
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6693937110 2020-04-14 0455 PPP PO Box 8564, Fort Lauderdale, FL, 33310-8564
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 604200
Loan Approval Amount (current) 604200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Fort Lauderdale, BROWARD, FL, 33310-8564
Project Congressional District FL-20
Number of Employees 33
NAICS code 811219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 609302.13
Forgiveness Paid Date 2021-02-18
5867258404 2021-02-09 0455 PPS 2900 SW 2nd Ave 2900 Sw 2nd Ave, Fort Lauderdale, FL, 33315-3122
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 547894
Loan Approval Amount (current) 547894
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33315-3122
Project Congressional District FL-25
Number of Employees 34
NAICS code 443142
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 551379.21
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State