Entity Name: | TECOART, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TECOART, 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: | 03 Aug 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Oct 2018 (7 years ago) |
Document Number: | L07000079670 |
FEI/EIN Number |
260643896
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6589 WATERS EDGE WAY, LAKEWOOD RANCH, FL, 34202, US |
Mail Address: | 4971 Bacopa LN S Unit 701, Saint Petersburg, FL, 33715, US |
ZIP code: | 34202 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CONNOLLY ROBERT V | Manager | 6589 WATERS EDGE WAY, LAKEWOOD RANCH, FL, 34202 |
BALCOM RITA M | Managing Member | 6589 WATERS EDGE WAY, LAKEWOOD RANCH, FL, 34202 |
CONNOLLY ROBERT V | Agent | 6589 WATERS EDGE WAY, LAKEWOOD RANCH, FL, 34202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-27 | 6589 WATERS EDGE WAY, LAKEWOOD RANCH, FL 34202 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-14 | 6589 WATERS EDGE WAY, LAKEWOOD RANCH, FL 34202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-14 | 6589 WATERS EDGE WAY, LAKEWOOD RANCH, FL 34202 | - |
CHANGE OF MAILING ADDRESS | 2018-10-22 | 6589 WATERS EDGE WAY, LAKEWOOD RANCH, FL 34202 | - |
REINSTATEMENT | 2018-10-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-22 | CONNOLLY, ROBERT V | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-01-14 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-21 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-02-12 |
ANNUAL REPORT | 2019-01-20 |
REINSTATEMENT | 2018-10-22 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State