Search icon

THE TELEMARQUE GROUP LTD., LLC - Florida Company Profile

Company Details

Entity Name: THE TELEMARQUE GROUP LTD., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE TELEMARQUE GROUP LTD., 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: 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: 06 Jun 2000 (25 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L00000006535
FEI/EIN Number 651015170

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

Address: 10053 S.W. 16TH STREET, QUINCEY PARK, PEMBROKE PINES, FL, 33025-3604, US
Mail Address: 10053 S.W. 16TH STREET, QUINCEY PARK, PEMBROKE PINES, FL, 33025-3604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACKEY JAMES L Managing Member 10053 S.W. 16 STREET, PEMBROKE PINES, FL, 330253604
SHABAZZ ASADULLAH M Managing Member 10053 S.W. 16 STREET, PEMBROKE PINES, FL, 330253604
MACKEY JAMES L Agent 10053 S.W. 16TH STREET, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
PENDING REINSTATEMENT 2014-01-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2007-03-22 10053 S.W. 16TH STREET, QUINCEY PARK, PEMBROKE PINES, FL 33025 -
CHANGE OF PRINCIPAL ADDRESS 2007-03-22 10053 S.W. 16TH STREET, QUINCEY PARK, PEMBROKE PINES, FL 33025-3604 -
CHANGE OF MAILING ADDRESS 2007-03-22 10053 S.W. 16TH STREET, QUINCEY PARK, PEMBROKE PINES, FL 33025-3604 -
REINSTATEMENT 2005-08-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -
REGISTERED AGENT NAME CHANGED 2002-09-24 MACKEY, JAMES L -

Documents

Name Date
ANNUAL REPORT 2009-02-09
ANNUAL REPORT 2008-01-19
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-05-16
REINSTATEMENT 2005-08-23
ANNUAL REPORT 2002-09-24
ANNUAL REPORT 2001-02-24
Florida Limited Liabilites 2000-06-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State