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 |
Name | Role | Address |
---|---|---|
TABERNILLA, ARMANDO A | Agent | 1 N. CLEMATIS STREET, Ste. 200, WEST PALM BEACH, FL 33401 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
Hoffman, Matthew B. | Asst. Secretary | 1500 George Wedgworth Way, Belle Glade, FL 33480 |
Name | Role | Address |
---|---|---|
Hoffman, Matthew B. | Executive Committee Member | 1500 George Wedgworth Way, Belle Glade, FL 33480 |
Name | Role | Address |
---|---|---|
Tabernilla, Armando A. | Secretary | 1 N. CLEMATIS STREET, Ste. 200 WEST PALM BEACH, FL 33401 |
Name | Role | Address |
---|---|---|
Mokaddem, Asem | President | 37021 Gator Blvd., BELLE GLADE, FL 33430 |
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 |
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