Entity Name: | T.E.A PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
T.E.A 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2007 (18 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L07000065637 |
FEI/EIN Number |
260401102
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 22165 S. DIXIE HWY, MIAMI, FL, 33170, US |
Mail Address: | 22041 S. DIXIE HWY, MIAMI, FL, 33170, US |
ZIP code: | 33170 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Baker Angela | President | 22141 S. DIXIE HWY, MIAMI, FL, 33170 |
Baker Angela | Director | 22141 S. DIXIE HWY, MIAMI, FL, 33170 |
Baker Angela | Secretary | 22141 S. DIXIE HWY, MIAMI, FL, 33170 |
Baker Angela | Agent | 22041 S. DIXIE HWY, MIAMI, FL, 33170 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000048302 | O'SOLE MIO ITALIAN RESTAURANT | EXPIRED | 2011-05-20 | 2016-12-31 | - | 22165 S. DIXIE HWY, MIAMI, FL, 33170 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-22 | 22165 S. DIXIE HWY, MIAMI, FL 33170 | - |
CHANGE OF MAILING ADDRESS | 2014-04-22 | 22165 S. DIXIE HWY, MIAMI, FL 33170 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-22 | 22041 S. DIXIE HWY, MIAMI, FL 33170 | - |
REGISTERED AGENT NAME CHANGED | 2013-11-19 | Baker, Angela | - |
REINSTATEMENT | 2010-10-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-22 |
AMENDED ANNUAL REPORT | 2013-11-19 |
AMENDED ANNUAL REPORT | 2013-06-06 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-26 |
ANNUAL REPORT | 2011-04-28 |
REINSTATEMENT | 2010-10-01 |
ANNUAL REPORT | 2009-05-01 |
ANNUAL REPORT | 2008-05-27 |
Florida Limited Liability | 2007-06-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State