Search icon

MY TEABERRY, LLC - Florida Company Profile

Company Details

Entity Name: MY TEABERRY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MY TEABERRY, 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: 01 Aug 2017 (8 years ago)
Date of dissolution: 12 Jul 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jul 2019 (6 years ago)
Document Number: L17000163583
FEI/EIN Number 36-4875359

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3120 S KIRKMAN RD., STE L, ORLANDO, FL, 32811, US
Mail Address: 322 e central blvd, ORLANDO, FL, 32801, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WU GUIPING Manager 3120 S KIRKMAN RD., STE L, ORLANDO, FL, 32811
ASHOORION MASIH Manager 3120 S KIRKMAN RD., STE L, ORLANDO, FL, 32811
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000085725 MY TEABERRY EXPIRED 2018-08-03 2023-12-31 - 3120 S KIRKMAN RD SUITE L, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2019-07-12 - -
CHANGE OF MAILING ADDRESS 2018-03-05 3120 S KIRKMAN RD., STE L, ORLANDO, FL 32811 -
LC AMENDMENT AND NAME CHANGE 2018-01-26 MY TEABERRY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2018-01-26 3120 S KIRKMAN RD., STE L, ORLANDO, FL 32811 -

Documents

Name Date
Reg. Agent Resignation 2019-10-08
VOLUNTARY DISSOLUTION 2019-07-12
ANNUAL REPORT 2018-03-05
LC Amendment and Name Change 2018-01-26
Florida Limited Liability 2017-08-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State