Search icon

CONSTRUCTION TESA LLC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION TESA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONSTRUCTION TESA 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: 11 Sep 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Mar 2019 (6 years ago)
Document Number: L14000142327
FEI/EIN Number 32-0462392

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

Address: 700 E.ATLANTIC BLVD.STE 201, POMPANO BEACH, FL, 33060, US
Mail Address: 700 E.ATLANTIC BLVD.STE 201, POMPANO BEACH, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMELOT PROPERTY MANAGEMENT & REAL ESTATE Agent SERVICES, INC, POMPANO BEACH, FL, 33060
GARCIA MORATO SANTIAGO Auth 700 E.ATLANTIC BLVD.STE 201, POMPANO BEACH, FL, 33060
GARCIA MORATO TOMAS Auth 700 E.ATLANTIC BLVD.STE 201, POMPANO BEACH, FL, 33060
MORATO ORTIZ RUBY A Auth 700 E.ATLANTIC BLVD.STE 201, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-26 700 E.ATLANTIC BLVD.STE 201, POMPANO BEACH, FL 33060 -
CHANGE OF MAILING ADDRESS 2021-01-26 700 E.ATLANTIC BLVD.STE 201, POMPANO BEACH, FL 33060 -
LC STMNT OF RA/RO CHG 2019-03-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-14 SERVICES, INC, 700 E. ATLANTIC BLVD. STE 303, POMPANO BEACH, FL 33060 -
REGISTERED AGENT NAME CHANGED 2019-03-14 CAMELOT PROPERTY MANAGEMENT & REAL ESTATE -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-04-30
CORLCRACHG 2019-03-14
REINSTATEMENT 2018-04-26
AMENDED ANNUAL REPORT 2016-08-16

Date of last update: 03 May 2025

Sources: Florida Department of State