Search icon

TEKY INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: TEKY INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEKY INVESTMENTS 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: 02 Feb 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L15000019598
FEI/EIN Number 364802903

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

Address: 175 4TH STREET SE, CAPE CORAL, FL, 33990, US
Mail Address: 175 4TH STREET SE, CAPE CORAL, FL, 33990, US
ZIP code: 33990
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYERS KRISTY President 175 4TH STREET SE, CAPE CORAL, FL, 33990
MEYERS TERRY Secretary 175 4TH STREET SE, CAPE CORAL, FL, 33990
SCHUTT DARRIN Agent 12601 NEW BRITTANY BLVD., FORT MYERS, FL, 33907

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030796 SAMMY SHACK EXPIRED 2017-03-23 2022-12-31 - 175 SE 4TH STREET, CAPE CORAL, FL, 33990

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-04-01 175 4TH STREET SE, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2025-04-01 175 4TH STREET SE, CAPE CORAL, FL 33990 -
CHANGE OF MAILING ADDRESS 2024-04-01 175 4TH STREET SE, CAPE CORAL, FL 33990 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 175 4TH STREET SE, CAPE CORAL, FL 33990 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-13 SCHUTT, DARRIN -
REGISTERED AGENT ADDRESS CHANGED 2017-01-13 12601 NEW BRITTANY BLVD., FORT MYERS, FL 33907 -
REINSTATEMENT 2017-01-13 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000560357 ACTIVE 1000000837151 LEE 2019-08-13 2029-08-21 $ 671.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reinstatement 2017-01-13
Admin. Diss. for Reg. Agent 2016-09-22
Reg. Agent Resignation 2016-04-08
Florida Limited Liability 2015-02-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State