Search icon

TELLUS HOLDINGS, LLC

Company Details

Entity Name: TELLUS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Apr 2016 (9 years ago)
Date of dissolution: 18 Dec 2024 (a month ago)
Last Event: CORPORATE MERGER
Event Date Filed: 18 Dec 2024 (a month ago)
Document Number: L16000085256
FEI/EIN Number 81-2879481
Address: 1 N. CLEMATIS STREET, Ste. 200, WEST PALM BEACH, FL 33401
Mail Address: 1 N. CLEMATIS STREET, Ste. 200, WEST PALM BEACH, FL 33401
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TABERNILLA, ARMANDO A Agent 1 N. CLEMATIS STREET, Ste. 200, WEST PALM BEACH, FL 33401

Manager

Name Role Address
Fernandez, Luis J. Manager 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401
Hoffman, Matthew B. Manager 1500 George Wedgworth Way, Belle Glade, FL 33480
Hundley, John Manager Hundley Farms, P.O. Box H Loxahatchee, FL 33470
Tabernilla, Armando A. Manager 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401
Fanjul, Jose F., Jr. Manager 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401
Buenaventura, Gabriel Manager 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401
Sproull, Rob Manager 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401
Gonzalez, Jose F. Manager 6 Miles S. of South Bay oh Hwy.27, South Bay, FL 33493
Burskey, Vincent W. Manager 1500 George Wedgworth Way, Belle Glade, FL 33480

Vice President

Name Role Address
Fernandez, Luis J. Vice President 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401
Hoffman, Matthew B. Vice President 1500 George Wedgworth Way, Belle Glade, FL 33480
Tabernilla, Armando A. Vice President 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401
Buenaventura, Gabriel Vice President 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401

and Executive Committee Member

Name Role Address
Fernandez, Luis J. and Executive Committee Member 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401
Buenaventura, Gabriel and Executive Committee Member 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401

Asst. Secretary

Name Role Address
Hoffman, Matthew B. Asst. Secretary 1500 George Wedgworth Way, Belle Glade, FL 33480

Executive Committee Member

Name Role Address
Hoffman, Matthew B. Executive Committee Member 1500 George Wedgworth Way, Belle Glade, FL 33480

Secretary

Name Role Address
Tabernilla, Armando A. Secretary 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401

President

Name Role Address
Mokaddem, Asem President 37021 Gator Blvd., BELLE GLADE, FL 33430

Events

Event Type Filed Date Value Description
MERGER 2024-12-18 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P24000071844. MERGER NUMBER 900000262419
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 1 N. CLEMATIS STREET, Ste. 200, WEST PALM BEACH, FL 33401 No data
CHANGE OF MAILING ADDRESS 2020-06-17 1 N. CLEMATIS STREET, Ste. 200, WEST PALM BEACH, FL 33401 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 1 N. CLEMATIS STREET, Ste. 200, WEST PALM BEACH, FL 33401 No data

Documents

Name Date
ANNUAL REPORT 2024-04-18
AMENDED ANNUAL REPORT 2023-06-26
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-09-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-22
AMENDED ANNUAL REPORT 2018-05-18
ANNUAL REPORT 2018-04-20

Date of last update: 20 Jan 2025

Sources: Florida Department of State