Search icon

TEPUI CAPITAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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