Search icon

TEANEEDS, LLC - Florida Company Profile

Company Details

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

TEANEEDS, 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: 03 Jan 2012 (13 years ago)
Document Number: L12000000262
FEI/EIN Number 45-4140120

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

Address: 410 NE 6th Ave, DEERFIELD BEACH, FL, 33441, US
Mail Address: 410 ne 6th ave, deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KARTEL ALLA owne 410 ne 6th ave, deerfield beach, FL, 33441
KARTEL ALLA Agent 410 NE 6th Ave, DEERFIELD BEACH, FL, 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G0000022967 MY ORGANIC FOOD CLUB ACTIVE 2020-02-21 2025-12-31 - 410 NE 6TH AVE, DEERFIELD BEACH, FL, 33441
G20000022967 MY ORGANIC FOOD CLUB ACTIVE 2020-02-21 2025-12-31 - 410 NE 6TH AVE, DEERFIELD BEACH, FL, 33441
G20000019338 ORGANIC GROWN DIRECT ACTIVE 2020-02-12 2025-12-31 - 410 NE 6TH AVE, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-26 410 NE 6th Ave, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 410 NE 6th Ave, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2017-02-13 410 NE 6th Ave, DEERFIELD BEACH, FL 33441 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State