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