Search icon

TEAM FULL THROTTLE LLC - Florida Company Profile

Company Details

Entity Name: TEAM FULL THROTTLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEAM FULL THROTTLE 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: 22 Jan 2015 (10 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: L15000013231
FEI/EIN Number 47-2931545

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

Address: 16501 NW 84TH CT, MIAMI LAKES, FL, 33016, US
Mail Address: 16501 NW 84TH CT, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ TONY Manager 16501 NW 84TH CT, MIAMI LAKES, FL, 33016
TEJERA REBECA Manager 8935 NW 165TH STREET, MIAMI LAKES, FL, 33016
LLANES CELEDONIA Z Manager 16501 NW 84TH CT, MIAMI LAKES, FL, 33016
LOPEZ TONY Agent 16501 NW 84TH CT, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-05-23 LOPEZ, TONY -
CHANGE OF PRINCIPAL ADDRESS 2016-02-26 16501 NW 84TH CT, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2016-02-26 16501 NW 84TH CT, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-26 16501 NW 84TH CT, MIAMI LAKES, FL 33016 -

Documents

Name Date
AMENDED ANNUAL REPORT 2017-10-03
AMENDED ANNUAL REPORT 2017-07-18
AMENDED ANNUAL REPORT 2017-05-23
ANNUAL REPORT 2017-03-21
AMENDED ANNUAL REPORT 2016-06-14
AMENDED ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2016-02-26
Florida Limited Liability 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State