Search icon

TELLUS FLORIDA, LLC - Florida Company Profile

Company Details

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

TELLUS FLORIDA, 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L14000040306
FEI/EIN Number 46-5118286

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

Address: 4851 Tamiami Trail North, 2nd Floor, Naples, FL, 34103, US
Mail Address: 4851 Tamiami Trail North, 2nd Floor, Naples, FL, 34103, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLESE PAUL A Manager 4851 Tamiami Trail North, Naples, FL, 34103
Inglese Paul A Agent 4851 Tamiami Trail North, Naples, FL, 34103

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000025923 TELLUS CONSTRUCTION EXPIRED 2014-03-13 2019-12-31 - 14538 INDIGO LAKES CIRCLE, NAPLES, FL, 34119

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 4851 Tamiami Trail North, 2nd Floor, Naples, FL 34103 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-10 4851 Tamiami Trail North, 2nd Floor, Naples, FL 34103 -
CHANGE OF MAILING ADDRESS 2017-01-10 4851 Tamiami Trail North, 2nd Floor, Naples, FL 34103 -
LC AMENDED AND RESTATED ARTICLES 2016-09-19 - -
LC AMENDMENT 2015-08-03 - -
REGISTERED AGENT NAME CHANGED 2015-04-07 Inglese, Paul A. -
LC AMENDMENT 2015-04-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000024493 LAPSED 2018CA 002988 POLK CO 2019-02-27 2025-01-14 $481,306.24 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FLORIDA 33801

Documents

Name Date
ANNUAL REPORT 2017-01-10
LC Amended and Restated Art 2016-09-19
ANNUAL REPORT 2016-01-23
LC Amendment 2015-08-03
AMENDED ANNUAL REPORT 2015-04-07
LC Amendment 2015-04-06
ANNUAL REPORT 2015-03-15
Florida Limited Liability 2014-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State