Search icon

TECHME GROUP LLC - Florida Company Profile

Company Details

Entity Name: TECHME GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHME GROUP 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 Mar 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Mar 2016 (9 years ago)
Document Number: L15000043916
FEI/EIN Number 47-3337747

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

Address: 7901 4th Street N, St Petersburg, FL, 33702, US
Mail Address: 7901 4th Street N, St Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES BRUCHETTA Manager 7901 4th Street N, St Petersburg, FL, 33702
JONES EVERETT Manager 7901 4th Street N, St Petersburg, FL, 33702
Havre Bill Agent 7901 4th Street N, St Petersburg, FL, 33702

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-01 7901 4th Street N, Suite 4000, St Petersburg, FL 33702 -
CHANGE OF MAILING ADDRESS 2021-05-01 7901 4th Street N, Suite 4000, St Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2021-05-01 Havre, Bill -
REGISTERED AGENT ADDRESS CHANGED 2021-05-01 7901 4th Street N, Suite 300, St Petersburg, FL 33702 -
LC NAME CHANGE 2016-03-09 TECHME GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-30
LC Name Change 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State