Search icon

TEACHGEEK LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TEACHGEEK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TEACHGEEK 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: 31 Dec 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L16000001279
FEI/EIN Number 81-1024503

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

Address: 1215 NW 8th Court, Boynton BEACH, FL 33426
Mail Address: 1215 NW 8th Court, Boynton Beach, FL 33426
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TEACHGEEK LLC, COLORADO 20181922471 COLORADO

Key Officers & Management

Name Role Address
Velez, Falon Agent 1215 Northwest 8th Court, Boynton Beach, FL 33426
VELEZ, FALON Authorized Member 1215 NW 8th Court, Boynton BEACH, FL 33426

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-05-01 1215 Northwest 8th Court, Boynton Beach, FL 33426 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Velez, Falon -
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 1215 NW 8th Court, Boynton BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2021-03-30 1215 NW 8th Court, Boynton BEACH, FL 33426 -
REINSTATEMENT 2018-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-03-01 - -

Documents

Name Date
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-06-15
LC Amendment 2016-03-01
Florida Limited Liability 2015-12-31

Date of last update: 19 Feb 2025

Sources: Florida Department of State