Search icon

TERESA CERESANI, LLC - Florida Company Profile

Company Details

Entity Name: TERESA CERESANI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TERESA CERESANI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Apr 2011 (14 years ago)
Document Number: L11000051063
FEI/EIN Number 371640914

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

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

Key Officers & Management

Name Role Address
CERESANI TERESA Chief Executive Officer 2557 Westbrook Ln., Clearwater, FL, 33761
Ceresani Thomas Chief Financial Officer 2557 Westbrook Ln., Clearwater, FL, 33761
CERESANI TERESA Agent 2557 Westbrook Ln., Clearwater, FL, 33761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000049294 TWEETIES CREATIONS ACTIVE 2023-04-18 2028-12-31 - 2557 WESTBROOK LANE, CLEARWATER, FL, 33761
G11000042364 EMOTIONAL FREEDOM FOREVER EXPIRED 2011-05-02 2016-12-31 - 2674 N MC MULLEN BOOTH RD #1114, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 2557 Westbrook Ln., Clearwater, FL 33761 -
CHANGE OF MAILING ADDRESS 2018-04-16 2557 Westbrook Ln., Clearwater, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 2557 Westbrook Ln., Clearwater, FL 33761 -

Documents

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 Apr 2025

Sources: Florida Department of State