Entity Name: | TECO INDUSTRIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TECO INDUSTRIES, 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: | 23 Jan 2009 (16 years ago) |
Date of dissolution: | 14 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 14 Apr 2022 (3 years ago) |
Document Number: | L09000008018 |
FEI/EIN Number |
264172935
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4614 19th Street Court East, Bradenton, FL, 34203, US |
Mail Address: | 4614 19th Street Court East, Bradenton, FL, 34203, US |
ZIP code: | 34203 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANTILLI THOMAS | Managing Member | 4614 19th Street Court East, Bradenton, FL, 34203 |
SANTILLI TOMMIE L | Managing Member | 9010 21st Avenue NW, BRADENTON, FL, 34209 |
Weber David M | Auth | 11846 Colyar Lane, Parrish, FL, 34219 |
SANTILLI THOMAS | Agent | 4614 19th Street Court East, Bradenton, FL, 34203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-06 | 4614 19th Street Court East, Bradenton, FL 34203 | - |
CHANGE OF MAILING ADDRESS | 2013-03-06 | 4614 19th Street Court East, Bradenton, FL 34203 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-06 | 4614 19th Street Court East, Bradenton, FL 34203 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-14 |
ANNUAL REPORT | 2021-04-18 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-01-25 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-28 |
ANNUAL REPORT | 2013-03-06 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State