Search icon

TEE-REX APPAREL LLC - Florida Company Profile

Company Details

Entity Name: TEE-REX APPAREL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEE-REX APPAREL 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2021 (4 years ago)
Document Number: L17000174039
FEI/EIN Number 82-2490571

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

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

Key Officers & Management

Name Role Address
GILLILAND JIMMY L Chief Executive Officer 15811 Brenda St., HUDSON, FL, 34667
Gilliland Jimmy L Agent 13719 Whitby Rd., HUDSON, FL, 34667

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 Gilliland, Jimmy L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 9349 Denton Ave, D2, HUDSON FL, FL 34667 -
CHANGE OF MAILING ADDRESS 2019-02-11 9349 Denton Ave, D2, HUDSON FL, FL 34667 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 13719 Whitby Rd., HUDSON, FL 34667 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State