Search icon

TELO INTERNATIONAL, L.L.C. - Florida Company Profile

Company Details

Entity Name: TELO INTERNATIONAL, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELO INTERNATIONAL, 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: 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 Jun 2001 (24 years ago)
Date of dissolution: 12 May 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 12 May 2011 (14 years ago)
Document Number: L01000009909
FEI/EIN Number 651114429

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

Mail Address: PO BOX 880458, PORT ST. LUCIE, FL, 34988, US
Address: 10380 SW VILLAGE CENTER DR, SUITE # 184, PORT ST. LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO DAGOBERTO A Managing Member PO BOX 880458, PORT ST. LUCIE, FL, 34988
CASTILLO DAGOBERTO E Managing Member PO BOX 880458, PORT ST. LUCIE, FL, 34988
CASTILLO DAGOBERTO E Agent 10380 SW VILLAGE CENTER DR, PORT ST. LUCIE, FL, 34987

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-05-12 - -
CHANGE OF MAILING ADDRESS 2010-05-04 10380 SW VILLAGE CENTER DR, SUITE # 184, PORT ST. LUCIE, FL 34987 -
CHANGE OF PRINCIPAL ADDRESS 2009-05-01 10380 SW VILLAGE CENTER DR, SUITE # 184, PORT ST. LUCIE, FL 34987 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 10380 SW VILLAGE CENTER DR, SUITE # 184, PORT ST. LUCIE, FL 34987 -
LC AMENDMENT 2007-05-14 - -
REGISTERED AGENT NAME CHANGED 2007-04-30 CASTILLO, DAGOBERTO EMGRM -
AMENDMENT 2005-03-15 - -

Documents

Name Date
LC Voluntary Dissolution 2011-05-12
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-21
Off/Dir Resignation 2007-05-14
LC Amendment 2007-05-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-18
Amendment 2005-03-15
ANNUAL REPORT 2005-01-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State