Entity Name: | TENDONEASE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TENDONEASE, 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: | 08 Aug 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L07000081510 |
FEI/EIN Number |
260681168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 S. UNIVERSITY DRIVE, Plantation, FL, 33324, US |
Mail Address: | 3 Mill Brook Ln, Franklin Lakes, NJ, 07417-2605, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wertheimer David | Manager | 3 Mill Brook Ln, Franklin Lakes, NJ, 074172605 |
Schneider Paul | Agent | 150 S. UNIVERSITY DRIVE, Plantation, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-03-10 | 150 S. UNIVERSITY DRIVE, #A, Plantation, FL 33324 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-27 | 150 S. UNIVERSITY DRIVE, #A, Plantation, FL 33324 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-27 | 150 S. UNIVERSITY DRIVE, #A, Plantation, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-07 | Schneider, Paul | - |
LC AMENDMENT AND NAME CHANGE | 2011-07-06 | TENDONEASE, LLC | - |
LC NAME CHANGE | 2010-06-01 | GREENBERG, BURGA, AND WERTHEIMER, LLC | - |
CANCEL ADM DISS/REV | 2010-05-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-03-10 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-03-26 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-17 |
LC Amendment and Name Change | 2011-07-06 |
ANNUAL REPORT | 2011-04-26 |
LC Name Change | 2010-06-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State