Search icon

TEASER 43 LLC - Florida Company Profile

Company Details

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

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

Key Officers & Management

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

Events

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 - -

Documents

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