Search icon

TESSY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: TESSY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TESSY INVESTMENTS, 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: 02 Aug 2010 (15 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L10000080448
FEI/EIN Number 273186471

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

Address: 7195 E LAGO DRIVE, CORAL GABLES, FL, 33143, US
Mail Address: 7195 E LAGO DRIVE, CORAL GABLES, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TESSY PAUL Managing Member 3787 SARATOGA LANE, DAVIE, FL, 33328
TESSY LEITH Managing Member 3787 SARATOGA LANE, DAVIE, FL, 33328
TESSY PAUL Agent 2980 NE 207TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2980 NE 207TH STREET, SUITE 405, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-04-28 TESSY, PAUL -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-05-20 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-20 7195 E LAGO DRIVE, CORAL GABLES, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-05-20 7195 E LAGO DRIVE, CORAL GABLES, FL 33143 -
LC AMENDMENT AND NAME CHANGE 2015-08-10 TESSY INVESTMENTS, LLC -
PENDING REINSTATEMENT 2013-05-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-23
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-04-06
LC Amendment 2016-05-20
ANNUAL REPORT 2016-04-28
LC Amendment and Name Change 2015-08-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State