Entity Name: | TEE-REX APPAREL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Aug 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2021 (3 years ago) |
Document Number: | L17000174039 |
FEI/EIN Number | 82-2490571 |
Address: | 9349 Denton Ave, HUDSON FL, FL, 34667, US |
Mail Address: | 9349 Denton Ave, HUDSON FL, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Gilliland Jimmy L | Agent | 13719 Whitby Rd., HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
GILLILAND JIMMY L | Chief Executive Officer | 15811 Brenda St., HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-09-30 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-09-30 | Gilliland, Jimmy L | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-11 | 9349 Denton Ave, D2, HUDSON FL, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2019-02-11 | 9349 Denton Ave, D2, HUDSON FL, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-11 | 13719 Whitby Rd., HUDSON, FL 34667 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000080497 | TERMINATED | 1000000813565 | PASCO | 2019-01-28 | 2039-01-30 | $ 3,941.51 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLIDAY SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-07-08 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-03 |
REINSTATEMENT | 2021-09-30 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-21 |
Florida Limited Liability | 2017-08-15 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State