Search icon

TELECOMP SOLUTIONS, L.L.C. - Florida Company Profile

Company Details

Entity Name: TELECOMP SOLUTIONS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELECOMP SOLUTIONS, L.L.C. 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: 14 Jun 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Apr 2023 (2 years ago)
Document Number: L00000006902
FEI/EIN Number 651016622

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

Address: 2100 NW 99TH AVE, Doral, FL, 33178, US
Mail Address: 2100 NW 99TH AVE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Griffis Andrew R President 2100 NW 99th Ave, Doral, FL, 33172
Griffis Cecilia Auth 2100 NW 99TH AVE, Doral, FL, 33178
GRIFFIS ANDREW Agent 2100 NW 99 AVE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08304900126 QUALITY CERTIFIED TECHNOLOGY EXPIRED 2008-10-30 2013-12-31 - 2250 NW 102 PLACE, DORAL, FL, 33172
G08304900130 QCT COMPUTERS EXPIRED 2008-10-30 2013-12-31 - 2250 NW 102 PLACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-14 8243 NW 66th St, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2025-01-14 8243 NW 66th St, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 8243 NW 66th St, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2024-02-26 GRIFFIS, ANDREW -
LC AMENDMENT 2023-04-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2024-02-26
LC Amendment 2023-04-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State