Search icon

CERTATECH, LLC - Florida Company Profile

Company Details

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

CERTATECH, 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: 21 Sep 2015 (10 years ago)
Date of dissolution: 04 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Oct 2019 (6 years ago)
Document Number: L15000160184
FEI/EIN Number 81-0872553

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

Address: 650 Massachusetts Avenue, Suite 500, Washington, DC, 20001, US
Mail Address: 3 MEEKER RD, WESTPORT, CT, 06880, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOHN E. TOBER, P.A. Agent -
TOBER JOHN E Manager 3 MEEKER RD, WESTPORT, CT, 06880
AVERS RICHARD Manager 228 SOUTH CLAY ST, HINSDALE, IL, 60521

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000039786 CLEARWATER LEGAL EXPIRED 2018-03-26 2023-12-31 - 3 MEEKER ROAD, WESTPORT, CT, 06880
G16000002794 CERTATECH SOLUTIONS EXPIRED 2016-01-07 2021-12-31 - 3 MEEKER RD, WESTPORT, CT, 06880

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 650 Massachusetts Avenue, Suite 500, Washington, DC 20001 -
REINSTATEMENT 2017-04-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 JOHN E. TOBER, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-04
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
REINSTATEMENT 2017-04-27
Florida Limited Liability 2015-09-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State