Search icon

TEPINO HOLDINGS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FRIEDMAN Todd Managing Member 3224 Gifford Lane, MIAMI, FL, 33133
FRIEDMAN TODD Agent 3224 Gifford Lane, MIAMI, FL, 33133

Fictitious Names

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

Events

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 - -

Documents

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