Entity Name: | TESAMORE REAL ESTATE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 20 Nov 2014 (10 years ago) |
Branch of: | TESAMORE REAL ESTATE LLC, NEW YORK (Company Number 4667062) |
Date of dissolution: | 07 Dec 2021 (3 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Dec 2021 (3 years ago) |
Document Number: | M14000008381 |
FEI/EIN Number |
472314313
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8461 Egret Lakes Lane, West Palm Beach, FL, 33412, US |
Mail Address: | 8461 Egret Lakes Lane, West Palm Beach, FL, 33412, US |
ZIP code: | 33412 |
County: | Palm Beach |
Place of Formation: | NEW YORK |
Name | Role | Address |
---|---|---|
FAILLA JOHN S | President | 8461 Egret Lakes Lane, West Palm Beach, FL, 33412 |
FAILLA JOHN S | Chief Executive Officer | 8461 Egret Lakes Lane, West Palm Beach, FL, 33412 |
FAILLA JOHN S | Managing Member | 8461 Egret Lakes Lane, West Palm Beach, FL, 33412 |
FAILLA JOHN S | Agent | 8461 Egret Lakes Lane, West Palm Beach, FL, 33412 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2021-12-07 | - | - |
LC STMNT OF RA/RO CHG | 2021-08-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-27 | 8461 Egret Lakes Lane, West Palm Beach, FL 33412 | - |
CHANGE OF MAILING ADDRESS | 2021-07-27 | 8461 Egret Lakes Lane, West Palm Beach, FL 33412 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-27 | 8461 Egret Lakes Lane, West Palm Beach, FL 33412 | - |
LC STMNT OF RA/RO CHG | 2021-01-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-21 | FAILLA, JOHN S | - |
Name | Date |
---|---|
LC Withdrawal | 2021-12-07 |
CORLCRACHG | 2021-08-02 |
ANNUAL REPORT | 2021-07-27 |
CORLCRACHG | 2021-01-21 |
ANNUAL REPORT | 2020-01-18 |
ANNUAL REPORT | 2019-05-04 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State