Search icon

TEAN, LLC - Florida Company Profile

Company Details

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

TEAN, 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: 02 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Aug 2019 (6 years ago)
Document Number: L17000227203
FEI/EIN Number NOT APPLICABLE

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

Address: 8815 CONROY-WINDERMERE ROAD, #410, ORLANDO, FL, 32835, US
Mail Address: 8815 CONROY-WINDERMERE ROAD, #410, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAGE II, M.D. ERNEST Manager 8815 CONROY-WINDERMERE ROAD, #410, ORLANDO, FL, 32835
PAGE II, M.D. ERNEST Agent 1627 LOOKOUT LANDING CIRCLE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 1627 Lookout Landing Circle, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2025-02-12 PAGE II, ERNEST -
CHANGE OF MAILING ADDRESS 2025-02-12 1627 Lookout Landing Circle, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2024-04-03 PAGE II, M.D., ERNEST -
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 1627 LOOKOUT LANDING CIRCLE, WINTER PARK, FL 32789 -
REINSTATEMENT 2019-08-28 - -
CHANGE OF MAILING ADDRESS 2019-08-28 8815 CONROY-WINDERMERE ROAD, #410, ORLANDO, FL 32835 -
CHANGE OF PRINCIPAL ADDRESS 2019-08-28 8815 CONROY-WINDERMERE ROAD, #410, ORLANDO, FL 32835 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-04-27
REINSTATEMENT 2019-08-28
Florida Limited Liability 2017-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State