Search icon

TESSERACT SENSORS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TESSERACT SENSORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TESSERACT SENSORS, 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: 08 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L10000025448
FEI/EIN Number 272132994

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

Address: 18981 US HWY 441, Suite # 307, Mt Dora, FL, 32757, US
Mail Address: 18981 US HWY 441, Suite # 307, Mt Dora, FL, 32757, US
ZIP code: 32757
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TESSERACT SENSORS, LLC, RHODE ISLAND 000825658 RHODE ISLAND

Key Officers & Management

Name Role Address
HOLIFIELD GREGORY A Manager 18981 US HWY 441, Mt Dora, FL, 32757
INCORPORATING SERVICES, LTD., INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050052 SAFEPOINTE SECURITY SOLUTIONS EXPIRED 2019-04-23 2024-12-31 - 1130 BUSINESS CENTER DR, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-07-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 18981 US HWY 441, Suite # 307, Mt Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-12 15450 GLENWAY DRIVE, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-07-12 18981 US HWY 441, Suite # 307, Mt Dora, FL 32757 -
REGISTERED AGENT NAME CHANGED 2023-07-12 INCORPORATING SERVICES, LTD. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000009187 TERMINATED 2019-CA-003925-15-W SEMINOLE COUNTY CIRCUIT CIVIL 2020-08-03 2026-01-12 $16,826.13 MONICA NGUYEN, 2800 N FLAGLER DR, APT 507, WEST PALM BEACH, FL 33407

Documents

Name Date
REINSTATEMENT 2023-07-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-06
Reg. Agent Change 2013-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3045087309 2020-04-29 0491 PPP 101 Gordon St, SANFORD, FL, 32771
Loan Status Date 2021-12-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200900
Loan Approval Amount (current) 200900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 40010
Servicing Lender Name Renasant Bank
Servicing Lender Address 209 Troy St, TUPELO, MS, 38804-4827
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SANFORD, SEMINOLE, FL, 32771-0001
Project Congressional District FL-07
Number of Employees 21
NAICS code 541715
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 40010
Originating Lender Name Renasant Bank
Originating Lender Address TUPELO, MS
Gender Male Owned
Veteran Veteran
Forgiveness Amount 203997.21
Forgiveness Paid Date 2021-11-22
1501678605 2021-03-13 0491 PPS 18981 US HIGHWAY 441, MOUNT DORA, FL, 32757-6735
Loan Status Date 2022-12-20
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201122
Loan Approval Amount (current) 201122
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-6323
Project Congressional District FL-07
Number of Employees 23
NAICS code 541715
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Mar 2025

Sources: Florida Department of State