Search icon

TEJADA TRADING GROUP, LLC - Florida Company Profile

Company Details

Entity Name: TEJADA TRADING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEJADA TRADING GROUP, 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: 26 Oct 2017 (7 years ago)
Date of dissolution: 14 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Feb 2025 (a month ago)
Document Number: L17000222797
FEI/EIN Number 82-3219870

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

Address: 1940 COMPASS FLOWER WAY, OCOEE, FL, 34761, US
Mail Address: 1940 Compass Flower Way, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJADA TOMAS R Manager 1940 COMPASS FLOWER WAY, OCOEE, FL, 34761
TEJADA TOMAS Agent 1940 COMPASS FLOWER WAY, OCOEE, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000030902 BOUNCY HUT ACTIVE 2022-03-08 2027-12-31 - 1940 COMPASS FLOWER WAY, OCOEE, FL, 34761
G17000118718 MUCHACHOS BEARD CO. EXPIRED 2017-10-27 2022-12-31 - 3610 SUMMER WIND DR, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 1940 COMPASS FLOWER WAY, OCOEE, FL 34761 -
LC AMENDMENT 2022-03-31 - -
CHANGE OF MAILING ADDRESS 2022-02-02 1940 COMPASS FLOWER WAY, OCOEE, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 1940 COMPASS FLOWER WAY, OCOEE, FL 34761 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-14
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-25
LC Amendment 2022-03-31
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-07-21
Florida Limited Liability 2017-10-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State