Search icon

TEPA GROUP LLC - Florida Company Profile

Company Details

Entity Name: TEPA GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEPA GROUP 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: 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 Dec 2012 (12 years ago)
Date of dissolution: 26 Jul 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Jul 2017 (8 years ago)
Document Number: L12000160852
FEI/EIN Number 46-1649262

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

Address: 8800 SW 56 St, MIAMI, FL, 33165, US
Mail Address: 8800 SW 56 ST, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARQUERO-PEREDA GERARDO Manager 8800 SW 56 St, MIAMI, FL, 33165
LANDA MARTIN Auth 8800 SW 56 St, MIAMI, FL, 33165
ENTREPLATOS USA LLC Member -
TAX CARE PLUS INC Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-07-26 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 2531 NW 72 AVE STE B, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2016-04-12 TAX CARE PLUS INC -
CHANGE OF PRINCIPAL ADDRESS 2015-03-13 8800 SW 56 St, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2015-03-13 8800 SW 56 St, MIAMI, FL 33165 -
LC AMENDMENT 2014-06-30 - -
LC AMENDMENT 2013-09-05 - -
LC AMENDMENT 2013-01-10 - -

Court Cases

Title Case Number Docket Date Status
TEPA GROUP LLC, etc., et al., VS DAKHILL LLC, etc., et al., 3D2017-1428 2017-06-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-14935

Parties

Name ENTREPLATOS USA LLC
Role Appellant
Status Active
Name GERARDO ARQUERO PEREDA
Role Appellant
Status Active
Name TEPA GROUP LLC
Role Appellant
Status Active
Representations MICHAEL D. STEWART
Name LOGALL, LLC
Role Appellant
Status Active
Name CHAMBAO USA, LLC
Role Appellant
Status Active
Name TEPA PROPERTIES LLC
Role Appellant
Status Active
Name DAKHILL LLC
Role Appellee
Status Active
Representations Scott A. Cole, NICOLAS M. JIMENEZ, Brian M. Torres, Cody German
Name RJ GLOBAL, LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-08-15
Type Notice
Subtype Notice
Description Notice ~ of voluntary dismissal
On Behalf Of TEPA GROUP LLC
Docket Date 2017-07-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants¿ emergency motion for review of order denying stay pending appeal is hereby denied. SUAREZ, SCALES and LUCK, JJ., concur.
Docket Date 2017-07-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAKHILL LLC
Docket Date 2017-07-06
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response no later than noon on Monday, July 10, 2017 to the appellants¿ emergency motion for review. SUAREZ, SCALES and LUCK, JJ., concur.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to the motion for review
On Behalf Of DAKHILL LLC
Docket Date 2017-07-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ for review od order denying stay pending appeal
On Behalf Of TEPA GROUP LLC
Docket Date 2017-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 10, 2017.
Docket Date 2017-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-06-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-06-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TEPA GROUP LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2017-07-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-13
LC Amendment 2014-06-30
ANNUAL REPORT 2014-02-13
LC Amendment 2013-09-05
LC Amendment 2013-01-10
Florida Limited Liability 2012-12-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State