Search icon

TEKNOVATION SERVICES, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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