Search icon

TEKPREPPER SOLUTIONS, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TEKPREPPER SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEKPREPPER SOLUTIONS, 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: 12 May 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Mar 2023 (2 years ago)
Document Number: L15000084082
FEI/EIN Number 47-4015374

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

Address: 6265 Ashridge Ct., Colorado Springs, CO, 80922, US
Mail Address: 6265 Ashridge Ct., Colorado Springs, CO, 80922, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEKPREPPER SOLUTIONS, LLC, COLORADO 20221312644 COLORADO

Key Officers & Management

Name Role Address
Greene James Owner 6265 Ashridge Ct., Colorado Springs, CO, 80922
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1150 NW 72ND AVE., TOWER I, STE. 455, MIAMI, FL 33126 -
LC STMNT OF RA/RO CHG 2023-03-02 - -
REGISTERED AGENT NAME CHANGED 2023-03-02 REPUBLIC REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 6265 Ashridge Ct., Colorado Springs, CO 80922 -
REINSTATEMENT 2021-07-21 - -
CHANGE OF MAILING ADDRESS 2021-07-21 6265 Ashridge Ct., Colorado Springs, CO 80922 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-11-15 - -
REINSTATEMENT 2017-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
CORLCRACHG 2023-03-02
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-07-21
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-15
ANNUAL REPORT 2018-01-15
REINSTATEMENT 2017-09-29
ANNUAL REPORT 2016-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State