Entity Name: | TEKNOVATION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEKNOVATION SERVICES, 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: | 30 Oct 2009 (15 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | L09000105155 |
FEI/EIN Number |
271227221
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8436 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US |
Address: | 4221 VINEYARD CIR, WESTON, FL, 33332, US |
ZIP code: | 33332 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VIDAL LEONARDO | Managing Member | 4221 VINEYARD CIR, WESTON, FL, 33351 |
RIVERO PATINO ELIZABETH | Managing Member | CALLE TICOPORO. RESD. LOS FRAILES, LA CIUDADELA, MI, 1080 |
GONZALEZ & ASSOCIATES III PA | Agent | 8436 W OAKLAND PARK BLVD, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-02-03 | 8436 W OAKLAND PARK BLVD, SUNRISE, FL 33351 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-03 | 4221 VINEYARD CIR, WESTON, FL 33332 | - |
CHANGE OF MAILING ADDRESS | 2017-02-03 | 4221 VINEYARD CIR, WESTON, FL 33332 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-03 | GONZALEZ & ASSOCIATES III PA | - |
REINSTATEMENT | 2016-10-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC DISSOCIATION MEM | 2016-03-08 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000352900 | LAPSED | 2016-C A-002881-O | CIRCUIT CIVIL, ORANGE CO., FL | 2016-06-07 | 2021-06-07 | $20,258.27 | FLORIDA UTILITY TRAILERS, INC., 1101 S. ORANGE BLOSSOM TRAIL, APOPKA, FL 32703 |
Name | Date |
---|---|
ANNUAL REPORT | 2017-02-03 |
REINSTATEMENT | 2016-10-04 |
CORLCDSMEM | 2016-03-08 |
ANNUAL REPORT | 2015-04-12 |
AMENDED ANNUAL REPORT | 2014-07-14 |
ANNUAL REPORT | 2014-04-20 |
ANNUAL REPORT | 2013-04-21 |
ANNUAL REPORT | 2012-08-28 |
ANNUAL REPORT | 2012-04-26 |
Reg. Agent Change | 2011-09-12 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State