Search icon

TEAM FIVE LLC - Florida Company Profile

Company Details

Entity Name: TEAM FIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM FIVE 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: 04 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: L13000002176
FEI/EIN Number 46-1707959

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

Address: 15751 Sheridan St #222, Ft Lauderdale, FL, 33331, US
Mail Address: 15751 Sheridan St #222, Ft Lauderdale, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUANG JENNY Manager 15751 Sheridan St #222, Ft Lauderdale, FL, 33331
HUANG JENNY Agent 15751 Sheridan St #222, Ft Lauderdale, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-08-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-03 15751 Sheridan St #222, Ft Lauderdale, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-03 15751 Sheridan St #222, Ft Lauderdale, FL 33331 -
CHANGE OF MAILING ADDRESS 2017-01-03 15751 Sheridan St #222, Ft Lauderdale, FL 33331 -
REGISTERED AGENT NAME CHANGED 2015-04-11 HUANG, JENNY -
REINSTATEMENT 2015-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-09-17
REINSTATEMENT 2023-08-02
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-04-11
REINSTATEMENT 2015-04-11
LC Amendment 2013-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State