Search icon

TESORO HOME FUNDING, LLC - Florida Company Profile

Company Details

Entity Name: TESORO HOME FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TESORO HOME FUNDING, 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: 27 Sep 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Dec 2014 (10 years ago)
Document Number: L07000099805
FEI/EIN Number 142008255

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

Address: 4205 116th Terrace N., Clearwater, FL, 33762, US
Mail Address: 4205 116th Terrace N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ JUAN GTrustee Managing Member 4205 116th Terrace N, Clearwater, FL, 33762
Jimenez Thomas F Treasurer 2105 Thornecroft Ln, Roseville, CA, 95747
Jimenez Sergio ETrustee Vice President 2105 Thornecroft Ln, Roseville, CA, 95747
CHEATHAM RUSSELL LIII Agent 1120 Pinellas Bayway, Tierra Verde, FL, 33715

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-19 4205 116th Terrace N., Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2024-01-19 4205 116th Terrace N., Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-31 1120 Pinellas Bayway, #200, Tierra Verde, FL 33715 -
LC STMNT OF RA/RO CHG 2014-12-03 - -
REGISTERED AGENT NAME CHANGED 2014-12-03 CHEATHAM, RUSSELL L, III -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State