Entity Name: | TESS ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 08 Apr 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L15000061634 |
FEI/EIN Number | 47-3669282 |
Address: | 13150 38TH STREET NORTH, CLEARWATER, FL, 33762 |
Mail Address: | P.O. BOX 18131, CLEARWATER, FL, 33762 |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TESS ANDREW | Agent | 2246 Hennesen Drive, CLEARWATER, FL, 33764 |
Name | Role | Address |
---|---|---|
TESS RICHARD E | Managing Member | P.O. BOX 18131, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-01 | 2246 Hennesen Drive, CLEARWATER, FL 33764 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000459168 | TERMINATED | 1000000900895 | PINELLAS | 2021-09-03 | 2041-09-08 | $ 13,959.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J21000263966 | TERMINATED | 1000000890313 | PINELLAS | 2021-05-24 | 2041-05-26 | $ 5,579.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000332153 | TERMINATED | 1000000825637 | PINELLAS | 2019-05-06 | 2039-05-08 | $ 2,545.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
J19000311900 | TERMINATED | 1000000824585 | PINELLAS | 2019-04-25 | 2039-05-01 | $ 936.98 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629 |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-09-22 |
Florida Limited Liability | 2015-04-08 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State