Search icon

TESSELLATE, LLC - Florida Company Profile

Company Details

Entity Name: TESSELLATE, 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: 07 Jul 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2025 (3 months ago)
Document Number: M16000005459
FEI/EIN Number 453742721

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

Address: 5 Polaris Way, Aliso Viejo, CA, 92656, US
Mail Address: 5 Polaris Way, Aliso Viejo, CA, 92656, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Padmanabhan Vijay Treasurer 5 Polaris Way, Aliso Viejo, CA, 92656
Gardner Catherine Secretary 5 Polaris Way, Aliso Viejo, CA, 92656
Adams Kevin S President 5 Polaris Way, Aliso Viejo, CA, 92656

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000101959 ADVANTASURE EXPIRED 2019-09-17 2024-12-31 - 600 E LAFAYETTE BLVD, DETROIT, MI, 48226
G17000071529 DATA DRIVEN DELIVERY SYSTEMS, LLC EXPIRED 2017-06-30 2022-12-31 - 600 E. LAFAYETTE BLVD, DETROIT, MI, 48226

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-29 5 Polaris Way, Aliso Viejo, CA 92656 -
CHANGE OF MAILING ADDRESS 2023-10-29 5 Polaris Way, Aliso Viejo, CA 92656 -
REGISTERED AGENT NAME CHANGED 2023-10-29 C T CORPORATION SYSTEM -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT AND NAME CHANGE 2017-06-30 TESSELLATE, LLC -

Documents

Name Date
REINSTATEMENT 2025-01-23
REINSTATEMENT 2023-10-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-11
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-26
LC Amendment and Name Change 2017-06-30
ANNUAL REPORT 2017-04-10
Foreign Limited 2016-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State