Search icon

GROUP TEPUY 119 LLC - Florida Company Profile

Company Details

Entity Name: GROUP TEPUY 119 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP TEPUY 119 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: 08 Mar 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jun 2020 (5 years ago)
Document Number: L18000061902
FEI/EIN Number 83-3073160

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

Address: 1455 W LANDSTREET RD UNIT 410, ORLANDO, FL, 32824, US
Mail Address: 1455 W LANDSTREET RD UNIT 410, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDOZA CARRASCO LEIDI A Authorized Member 1455 W LANDSTREET RD UNIT 410, ORLANDO, FL, 32824
MENDOZA CARRASCO LEIDI A Agent 1455 W LANDSTREET RD UNIT 410, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-07 MENDOZA CARRASCO, LEIDI A -
CHANGE OF PRINCIPAL ADDRESS 2024-04-21 1455 W LANDSTREET RD UNIT 410, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2024-04-21 1455 W LANDSTREET RD UNIT 410, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-21 1455 W LANDSTREET RD UNIT 410, ORLANDO, FL 32824 -
REINSTATEMENT 2020-06-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-04-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
AMENDED ANNUAL REPORT 2024-12-16
AMENDED ANNUAL REPORT 2024-10-15
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-27
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-06-26
REINSTATEMENT 2020-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State