Entity Name: | TECO GUATEMALA HOLDINGS II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TECO GUATEMALA HOLDINGS II, 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: | 15 Mar 2012 (13 years ago) |
Date of dissolution: | 05 Dec 2023 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 05 Dec 2023 (a year ago) |
Document Number: | L12000037012 |
FEI/EIN Number |
20-1090931
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 111, TAMPA, FL, 33601, US |
Address: | 702 N FRANKLIN STREET, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Nicholson David M | Director | 702 N FRANKLIN STREET, TAMPA, FL, 33602 |
Nicholson David M | President | 702 N FRANKLIN STREET, TAMPA, FL, 33602 |
Szekeres Michelle | Director | 702 North Franklin Street, Tampa, FL, 33601 |
Szekeres Michelle | Secretary | 702 North Franklin Street, Tampa, FL, 33601 |
Blunden Gregory W | Director | 702 N FRANKLIN STREET, TAMPA, FL, 33602 |
SCHWARTZ DAVID E | Agent | 702 N FRANKLIN STREET, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-12-05 | - | - |
CHANGE OF MAILING ADDRESS | 2016-09-13 | 702 N FRANKLIN STREET, TAMPA, FL 33602 | - |
LC STMNT OF RA/RO CHG | 2016-09-02 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-12-05 |
ANNUAL REPORT | 2023-03-01 |
ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-03-11 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-02-17 |
CORLCRACHG | 2016-09-02 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State