Entity Name: | TEKNIK ENTERPRISE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEKNIK ENTERPRISE 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. |
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: | 10 Aug 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L11000091737 |
FEI/EIN Number |
452954519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 321 TAYLOR STREET, HOLLYWOOD, FL, 33019, US |
Mail Address: | 321 TAYLOR STREET, HOLLYWOOD, FL, 33019, US |
ZIP code: | 33019 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RIVERA CHARLES ANTHON | President | 321 TAYLOR STREET, HOLLYWOOD, FL, 33019 |
RIVERA CHARLES ANTHON | Agent | 321 TAYLOR STREET, HOLLYWOOD, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-07 | 321 TAYLOR STREET, HOLLYWOOD, FL 33019 | - |
CHANGE OF MAILING ADDRESS | 2018-03-07 | 321 TAYLOR STREET, HOLLYWOOD, FL 33019 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-07 | 321 TAYLOR STREET, HOLLYWOOD, FL 33019 | - |
LC AMENDMENT AND NAME CHANGE | 2013-09-09 | TEKNIK ENTERPRISE LLC | - |
LC AMENDMENT AND NAME CHANGE | 2013-05-23 | HEALTHY OR NOT LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-04-25 | RIVERA, CHARLES ANTHONY | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-09-18 |
ANNUAL REPORT | 2014-04-30 |
LC Amendment and Name Change | 2013-09-09 |
LC Amendment and Name Change | 2013-05-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State