Search icon

TECO INDUSTRIES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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