Entity Name: | TERESA CERESANI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 29 Apr 2011 (14 years ago) |
Document Number: | L11000051063 |
FEI/EIN Number | 371640914 |
Address: | 2557 Westbrook Ln., Clearwater, FL, 33761, US |
Mail Address: | 2557 Westbrook Ln., Clearwater, FL, 33761, US |
ZIP code: | 33761 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CERESANI TERESA | Agent | 2557 Westbrook Ln., Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
CERESANI TERESA | Chief Executive Officer | 2557 Westbrook Ln., Clearwater, FL, 33761 |
Name | Role | Address |
---|---|---|
Ceresani Thomas | Chief Financial Officer | 2557 Westbrook Ln., Clearwater, FL, 33761 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000049294 | TWEETIES CREATIONS | ACTIVE | 2023-04-18 | 2028-12-31 | No data | 2557 WESTBROOK LANE, CLEARWATER, FL, 33761 |
G11000042364 | EMOTIONAL FREEDOM FOREVER | EXPIRED | 2011-05-02 | 2016-12-31 | No data | 2674 N MC MULLEN BOOTH RD #1114, CLEARWATER, FL, 33761 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-16 | 2557 Westbrook Ln., Clearwater, FL 33761 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-16 | 2557 Westbrook Ln., Clearwater, FL 33761 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-16 | 2557 Westbrook Ln., Clearwater, FL 33761 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State