Search icon

TEHTO LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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