Search icon

PISCES TENGS LLC - Florida Company Profile

Company Details

Entity Name: PISCES TENGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PISCES TENGS 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: 29 Feb 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L16000042248
FEI/EIN Number 811672936

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

Address: 12349 Wasatch Ct., New Port Richey, FL, 34654, US
Mail Address: 12349 Wasatch Ct., New Port Richey, FL, 34654, US
ZIP code: 34654
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TENG HUI Manager 12349 Wasatch Ct., New Port Richey, FL, 34654
LIN FRANK Agent 12349 Wasatch Ct., New Port Richey, FL, 34654

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000030330 CITGO SOUTHWEST EXPIRED 2016-03-23 2021-12-31 - 19907 BLUFF OAK BLVD, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 12349 Wasatch Ct., New Port Richey, FL 34654 -
CHANGE OF PRINCIPAL ADDRESS 2019-01-31 12349 Wasatch Ct., New Port Richey, FL 34654 -
CHANGE OF MAILING ADDRESS 2019-01-31 12349 Wasatch Ct., New Port Richey, FL 34654 -
REGISTERED AGENT NAME CHANGED 2018-10-17 LIN, FRANK -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-09-01 - -
LC AMENDMENT 2016-08-31 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-01-31
REINSTATEMENT 2018-10-17
LC Amendment 2016-09-01
LC Amendment 2016-08-31
Florida Limited Liability 2016-02-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State