Entity Name: | TEASER 43 LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEASER 43 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: |
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: | 16 Nov 2016 (8 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Jan 2025 (3 months ago) |
Document Number: | L16000209670 |
FEI/EIN Number |
81-4451619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2550 S. BAYSHORE DR., STE. 211, MIAMI, FL, 33133 |
Mail Address: | 2550 S. BAYSHORE DR., STE. 211, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PORTAL DAVID | Manager | 2550 S. BAYSHORE DR., STE. 211, MIAMI, FL, 33133 |
James H. Perry II, P.A. | Agent | 2550 S. BAYSHORE DR., STE. 211, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-24 | 1650 SE 17th Street, Suite 200, Fort Lauderdale, FL 33316 | - |
REINSTATEMENT | 2025-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-24 | 1650 SE 17th Street, Suite 200, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2025-01-24 | 1650 SE 17th Street, Suite 200, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2025-01-24 | Perry Maritime Law Group, P.A. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-08 | James H. Perry II, P.A. | - |
REINSTATEMENT | 2018-01-23 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2025-01-24 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-05-01 |
REINSTATEMENT | 2018-01-23 |
Florida Limited Liability | 2016-11-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State