Search icon

TEP SOLUTIONS OF NORTH EAST FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: TEP SOLUTIONS OF NORTH EAST FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEP SOLUTIONS OF NORTH EAST FLORIDA, 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: 06 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Jun 2015 (10 years ago)
Document Number: L15000041672
FEI/EIN Number 47-4436757

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

Address: 4229 Summertree Dr, Tallahassee, FL, 32311, US
Mail Address: 3200 Collins Ave, Miami Beach, FL, 33140, US
ZIP code: 32311
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRICE TYRONE Manager 3200 Collins Ave, Miami Beach, FL, 33140
PRICE TYRONE Agent 3200 Collins Ave, Miami Beach, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074056 CAPITAL SOLUTIONS OF NORTH EAST FLORIDA EXPIRED 2015-07-16 2020-12-31 - 8540 HOMEPLACE DRIVE, #1402, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 3200 Collins Ave, 88, Miami Beach, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-29 4229 Summertree Dr, Tallahassee, FL 32311 -
CHANGE OF MAILING ADDRESS 2020-05-29 4229 Summertree Dr, Tallahassee, FL 32311 -
LC NAME CHANGE 2015-06-26 TEP SOLUTIONS OF NORTH EAST FLORIDA, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-23
LC Name Change 2015-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State