Search icon

HARRY TEICHMAN, PLLC - Florida Company Profile

Company Details

Entity Name: HARRY TEICHMAN, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARRY TEICHMAN, PLLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Apr 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2022 (3 years ago)
Document Number: L09000032039
FEI/EIN Number 264596397

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3111 West DeLeon Street, TAMPA, FL, 33609, US
Mail Address: P.O. Box 147, TAMPA, FL, 33601, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEICHMAN HARRY P Manager P.O. BOX 147, TAMPA, FL, 33601
TEICHMAN HARRY Agent 3111 West DeLeon Street, TAMPA, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09093900279 TEICHMAN LAW FIRM EXPIRED 2009-04-03 2014-12-31 - P.O. BOX 147, TAMPA, FL, 33601

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-27 3111 West DeLeon Street, 3, TAMPA, FL 33609 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3111 West DeLeon Street, 3, TAMPA, FL 33609 -
REINSTATEMENT 2022-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 3111 West DeLeon Street, 3, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-25 TEICHMAN, HARRY -
PENDING REINSTATEMENT 2013-01-03 - -
REINSTATEMENT 2013-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-27
REINSTATEMENT 2022-03-08
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-07-07
ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2014-01-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State