Entity Name: | TEPUI CAPITAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEPUI CAPITAL, 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. |
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: | 14 Jul 2014 (11 years ago) |
Document Number: | L14000110399 |
FEI/EIN Number |
82-3914292
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 411 Walnut Street, Green Cove Springs, FL, 32043-3443, US |
Mail Address: | 411 Walnut Street, Green Cove Springs, FL, 32043-3443, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MACIAS JORGE | Authorized Member | 411 Walnut Street, Green Cove Springs, FL, 320433443 |
MACIAS JORGE | Agent | 411 Walnut Street, Green Cove Springs, FL, 320433443 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000100101 | BEARINGTON PARTNERS | EXPIRED | 2017-09-01 | 2022-12-31 | - | 1300 WASHINGTON AVE #191645, MIAMI BEACH, FL, 33119 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-05 | 411 Walnut Street, PMB 10186, Green Cove Springs, FL 32043-3443 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-24 | 411 Walnut Street, PMB 10186, Green Cove Springs, FL 32043-3443 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-24 | 411 Walnut Street, PMB 10186, Green Cove Springs, FL 32043-3443 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-11 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-03-13 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State