Search icon

TEJANI HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TEJANI HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEJANI HOLDINGS 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: 13 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2023 (2 years ago)
Document Number: L14000006696
FEI/EIN Number 46-4512092

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

Address: 793 LAKEWORTH CIR, LAKE MARY, FL, 32746, US
Mail Address: 793 LAKEWORTH CIR, LAKE MARY, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJANI ASHIKALI A Auth 793 LAKEWORTH CIR, LAKE MARY, FL, 32746
TEJANI ALIAKBER A Auth 793 LAKEWORTH CIR, LAKE MARY, FL, 32746
TEJANI TAHIRA A Auth 793 LAKEWORTH CIR, LAKE MARY, FL, 32746
TEJANI SAYYEDA A Auth 793 LAKEWORTH CIR, LAKE MARY, FL, 32746
TEJANI SUKAINA A Auth 793 LAKEWORTH CIR, LAKE MARY, FL, 32746
TEJANI ASHIKALI Agent 793 Lakeworth Cir, Lake Mary, FL, 32746

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-09-27 TEJANI, ASHIKALI -
REINSTATEMENT 2023-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-08-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 793 Lakeworth Cir, Lake Mary, FL 32746 -
REINSTATEMENT 2016-02-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-03-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-09-27
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-03-19
LC Amendment 2019-08-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
REINSTATEMENT 2016-02-02
LC Amendment 2014-03-07

Date of last update: 02 May 2025

Sources: Florida Department of State