Search icon

TEQUESTA 2202, L.L.C. - Florida Company Profile

Company Details

Entity Name: TEQUESTA 2202, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEQUESTA 2202, L.L.C. 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: 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: 12 Dec 2007 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000123466
FEI/EIN Number 30-1244031

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

Mail Address: 240 Crandon Blvd, Suite 263, Key Biscayne, FL, 33149, US
Address: 848 BRICKELL Key Drive, Apt 2202, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Granados Davey LLP Agent 240 Crandon Blvd, Key Biscayne, FL, 33149
KOZMA INGENUO CAROLINA M Managing Member 1200 BRICKELL AVENUE, NO. 505, MIAMI, FL, 33131
KOZMA INGENUO ALEJANDRO N Managing Member 1200 BRICKELL AVENUE, NO. 505, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-09 240 Crandon Blvd, Suite 263, Key Biscayne, FL 33149 -
REINSTATEMENT 2020-06-09 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-09 848 BRICKELL Key Drive, Apt 2202, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-06-09 848 BRICKELL Key Drive, Apt 2202, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-06-09 Granados Davey LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-22 - -

Documents

Name Date
ANNUAL REPORT 2021-02-11
REINSTATEMENT 2020-06-09
REINSTATEMENT 2011-04-30
REINSTATEMENT 2009-11-22
ANNUAL REPORT 2008-01-25
Florida Limited Liability 2007-12-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State