Entity Name: | TEPINO HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEPINO HOLDINGS 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: | 02 Dec 2008 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L08000110652 |
FEI/EIN Number |
263803984
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3224 Gifford Lane, MIAMI, FL, 33133, US |
Mail Address: | 3224 Gifford Lane, MIAMI, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRIEDMAN Todd | Managing Member | 3224 Gifford Lane, MIAMI, FL, 33133 |
FRIEDMAN TODD | Agent | 3224 Gifford Lane, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000108041 | TEPINO | EXPIRED | 2015-10-22 | 2020-12-31 | - | 2980 MC FARLANE ROAD 16, CCONUT GROVE, FL, 33133 |
G08338900168 | TEPINO CREATIVE | EXPIRED | 2008-12-03 | 2013-12-31 | - | PO BOX 331665, MIAMI, FL, 33233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 3224 Gifford Lane, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 3224 Gifford Lane, MIAMI, FL 33133 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 3224 Gifford Lane, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | FRIEDMAN, TODD | - |
REINSTATEMENT | 2016-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2015-10-26 | - | - |
LC AMENDMENT | 2011-12-09 | - | - |
REINSTATEMENT | 2011-10-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-05-01 |
REINSTATEMENT | 2016-10-20 |
LC Amendment | 2015-10-26 |
ANNUAL REPORT | 2015-05-26 |
ANNUAL REPORT | 2014-06-09 |
ANNUAL REPORT | 2013-01-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State