Search icon

TEKEZE HOUSE LLC - Florida Company Profile

Company Details

Entity Name: TEKEZE HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEKEZE HOUSE 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: 05 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L12000087855
FEI/EIN Number 462146575

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

Address: 731 Marble Way, Boca Raton, FL, 33432, US
Mail Address: 731 Marble Way, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KATZ CARINDA M Chief Executive Officer 731 MARBLE WAY, BOCA RATON, FL, 33432
KATZ HARRIS M Manager 731 MARBLE WAY, BOCA RATON, FL, 33432
KATZ HARRIS M Agent 731 Marble Way, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-19 731 Marble Way, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 731 Marble Way, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2022-04-19 731 Marble Way, Boca Raton, FL 33432 -
REINSTATEMENT 2019-10-16 - -
REGISTERED AGENT NAME CHANGED 2019-10-16 KATZ, HARRIS M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2013-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-04-08
REINSTATEMENT 2019-10-16
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State