Entity Name: | TEQUESTA KNOLL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 29 Sep 2011 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 May 2024 (10 months ago) |
Document Number: | L11000111753 |
FEI/EIN Number | 45-3764951 |
Address: | 1101 Connecticut Ave NW, 700, WASHINGTON, DC 20036 |
Mail Address: | 1101 Connecticut Ave. NW, 700, WASHINGTON, DC 20036 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
Jayachandran, Priya | President | 1101 Connecticut Ave NW, 700 WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
Prorock, Nicole | Chief Financial Officer | 1101 Connecticut Ave NW, 700 WASHINGTON, DC 20036 |
Name | Role | Address |
---|---|---|
POOKRUM, AMINA | Secretary | 1101 Connecticut Ave NW, 700 WASHINGTON, DC 20036 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-05-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-05-02 | 1101 Connecticut Ave NW, 700, WASHINGTON, DC 20036 | No data |
CHANGE OF MAILING ADDRESS | 2024-05-02 | 1101 Connecticut Ave NW, 700, WASHINGTON, DC 20036 | No data |
REGISTERED AGENT NAME CHANGED | 2024-05-02 | COGENCY GLOBAL INC. | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-07-07 | 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-05-02 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-24 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-03-11 |
ANNUAL REPORT | 2013-04-03 |
Date of last update: 23 Feb 2025
Sources: Florida Department of State