Search icon

1202 TETON, LLC - Florida Company Profile

Company Details

Entity Name: 1202 TETON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1202 TETON, 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: 04 Feb 2010 (15 years ago)
Date of dissolution: 19 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 19 Dec 2019 (5 years ago)
Document Number: L10000013134
FEI/EIN Number 271881975

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

Address: 16001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 16001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ATRIUM REGISTED AGENTS, INC. Agent 8950 SW 74th Ct., SUITE 1901, Miami, FL, 33156
GONZALEZ CALERO NAIRA Manager 16001 COLLINS AVE., SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-12-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-11-01 16001 COLLINS AVE., 3504, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2018-11-01 16001 COLLINS AVE., 3504, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-01 8950 SW 74th Ct., SUITE 1901, Miami, FL 33156 -
LC AMENDMENT 2010-06-28 - -

Documents

Name Date
Reg. Agent Resignation 2020-01-10
LC Voluntary Dissolution 2019-12-19
ANNUAL REPORT 2019-02-01
AMENDED ANNUAL REPORT 2018-11-01
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-23

Date of last update: 02 May 2025

Sources: Florida Department of State