Search icon

TESLA HOMES, LLC - Florida Company Profile

Company Details

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

TESLA HOMES, 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: 22 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: L13000011053
FEI/EIN Number 46-2137290

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

Address: 621 NW 53RD ST, Boca Raton, FL, 33487, US
Mail Address: 621 NW 53RD ST, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASCONE CHRISTIAN Managing Member 621 NW 53RD ST, Boca Raton, FL, 33487
MYERS DANA Managing Member 621 NW 53RD ST, Boca Raton, FL, 33487
Christian Cascone Agent 621 NW 53RD ST, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 621 NW 53RD ST, STE 125, Boca Raton, FL 33487 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-28 621 NW 53RD ST, STE 125, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2021-12-28 621 NW 53RD ST, STE 125, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2017-03-12 Christian, Cascone -
LC NAME CHANGE 2016-04-25 TESLA HOMES, LLC -
REINSTATEMENT 2015-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-12
LC Name Change 2016-04-25
ANNUAL REPORT 2016-04-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State