Search icon

TEKNEEK, L.L.C. - Florida Company Profile

Company Details

Entity Name: TEKNEEK, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEKNEEK, L.L.C. 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: 27 Sep 2011 (14 years ago)
Date of dissolution: 22 Mar 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 22 Mar 2018 (7 years ago)
Document Number: L11000110554
FEI/EIN Number 453588405

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

Address: 533 4TH STREET NW, LARGO, FL, 33770, US
Mail Address: 533 4TH STREET NW, LARGO, FL, 33770, US
ZIP code: 33770
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARUNDEL CASEY A Manager 533 4TH STREET NW, LARGO, FL, 33770
ARUNDEL CASEY A Agent 533 4TH STREET NW, LARGO, FL, 33770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 533 4TH STREET NW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2025-04-01 533 4TH STREET NW, LARGO, FL 33770 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 533 4TH STREET NW, LARGO, FL 33770 -
CHANGE OF MAILING ADDRESS 2024-04-01 533 4TH STREET NW, LARGO, FL 33770 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000878869 TERMINATED 1000000500811 PINELLAS 2013-04-24 2033-05-03 $ 1,506.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2012-04-03
Florida Limited Liability 2011-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State