Search icon

THETEKPROS US, LLC - Florida Company Profile

Company Details

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

THETEKPROS US, 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: 22 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2021 (4 years ago)
Document Number: L19000214518
FEI/EIN Number 84-3172030

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

Address: 8958 W State Road 84, #1093, Fort Lauderdale, FL, 33324, US
Mail Address: 8958 W State Road 84, #1093, Fort Lauderdale, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COOMBS RICHARD N Manager 11080 SW 9th Place, DAVIE, FL, 33324
COOMBS RICHARD N Agent 11080 SW 9th Place, DAVIE, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000109978 THETEKPROS EXPIRED 2019-10-08 2024-12-31 - 11650 NW 56TH DR, 104, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-26 8958 W State Road 84, #1093, Fort Lauderdale, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-01-26 8958 W State Road 84, #1093, Fort Lauderdale, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2021-10-30 11080 SW 9th Place, DAVIE, FL 33324 -
REINSTATEMENT 2021-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-17 - -
REGISTERED AGENT NAME CHANGED 2020-10-17 COOMBS, RICHARD N -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-09
REINSTATEMENT 2021-10-30
REINSTATEMENT 2020-10-17
Florida Limited Liability 2019-08-22

Date of last update: 03 May 2025

Sources: Florida Department of State