Entity Name: | TEHTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEHTO 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 17 Oct 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Oct 2019 (6 years ago) |
Document Number: | L16000190838 |
FEI/EIN Number |
84-3652828
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6675 WESTWOOD BLVD., ORLANDO, FL, 32821, US |
Mail Address: | 6675 WESTWOOD BLVD., ORLANDO, FL, 32821, US |
ZIP code: | 32821 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BELLINOMINI CASTILLOMARIANA | Authorized Member | 501 CELEBRATION AVE, KISSIMMEE, FL, 34747 |
XP TAX & ACCOUNTING SERVICES LLC | Agent | 6236 KINGSPOINTE PKWY #1, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000106875 | TEHTO VACATION HOMES | EXPIRED | 2019-09-30 | 2024-12-31 | - | 1451 STICKLEY AVE, CELEBRATION, FL, 34747 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-09-30 | 6675 WESTWOOD BLVD., STE 330, ORLANDO, FL 32821 | - |
CHANGE OF MAILING ADDRESS | 2022-09-30 | 6675 WESTWOOD BLVD., STE 330, ORLANDO, FL 32821 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-11-05 | 6236 KINGSPOINTE PKWY #1, ORLANDO, FL 32819 | - |
REGISTERED AGENT NAME CHANGED | 2019-11-05 | XP TAX & ACCOUNTING SERVICES LLC | - |
LC NAME CHANGE | 2019-10-15 | TEHTO LLC | - |
REINSTATEMENT | 2018-04-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-02-15 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-07-08 |
ANNUAL REPORT | 2020-05-14 |
AMENDED ANNUAL REPORT | 2019-11-05 |
LC Name Change | 2019-10-15 |
AMENDED ANNUAL REPORT | 2019-09-30 |
ANNUAL REPORT | 2019-04-11 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State