Search icon

TECO PIPELINE HOLDING COMPANY, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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. -

Documents

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