Entity Name: | TECO PIPELINE HOLDING COMPANY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TECO PIPELINE HOLDING COMPANY, 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: | 20 May 2008 (17 years ago) |
Date of dissolution: | 28 Dec 2022 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 28 Dec 2022 (2 years ago) |
Document Number: | L08000050176 |
FEI/EIN Number |
262766159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 702 N. FRANKLIN STREET, TAMPA, FL, 33602, US |
Mail Address: | 702 N. FRANKLIN STREET, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wesley Helen | Director | 702 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Wesley Helen | President | 702 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Schwartz David E | Director | 702 N FRANKLIN ST, TAMPA, FL, 33602 |
Schwartz David E | Secretary | 702 N FRANKLIN ST, TAMPA, FL, 33602 |
Blunden Gregory W | Director | 702 N FRANKLIN ST, TAMPA, FL, 33602 |
Blunden Gregory W | Treasurer | 702 N FRANKLIN ST, TAMPA, FL, 33602 |
NICHOLSON DAVID M | Agent | 702 N. FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2022-12-28 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P22000092644. MERGER NUMBER 700000234717 |
LC STMNT OF RA/RO CHG | 2016-09-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-02 | NICHOLSON, DAVID M. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-08 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-17 |
CORLCRACHG | 2016-09-02 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-03-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State