Search icon

TECKNICOS, LLC

Company Details

Entity Name: TECKNICOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2019 (5 years ago)
Document Number: L17000067217
FEI/EIN Number 82-1098183
Address: 11003 Brightside Dr, TAMPA, FL, 33624, US
Mail Address: 12094 Anderson Rd, TAMPA, FL, 33625, US
ZIP code: 33624
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TEJEDA KENNY Agent 12094 Anderson Rd, TAMPA, FL, 33625

Manager

Name Role Address
TEJEDA ENGELBERT Manager 12094 Anderson Rd, TAMPA, FL, 33625
TEJEDA CHRISTOPHER J Manager 12094 Anderson Rd, TAMPA, FL, 33625
TEJEDA KENNY L Manager 12094 Anderson Rd, TAMPA, FL, 33625
QUITUISACA JOFFRE A Manager 12094 Anderson Rd, TAMPA, FL, 33625

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078468 TECKNICOS, LLC EXPIRED 2019-07-22 2024-12-31 No data 12157 W LINEBAUGH AVE, 207, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-05 11003 Brightside Dr, TAMPA, FL 33624 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 12094 Anderson Rd, 122, TAMPA, FL 33625 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 11003 Brightside Dr, TAMPA, FL 33624 No data
LC AMENDMENT 2019-08-19 No data No data
LC STMNT OF RA/RO CHG 2019-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-02-04 TEJEDA, KENNY No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-30
LC Amendment 2019-08-19
ANNUAL REPORT 2019-04-01
CORLCRACHG 2019-02-04
ANNUAL REPORT 2018-09-21
Florida Limited Liability 2017-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State