Search icon

CETEL, LLC - Florida Company Profile

Company Details

Entity Name: CETEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CETEL, 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: 05 Nov 2001 (23 years ago)
Date of dissolution: 28 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2015 (9 years ago)
Document Number: L01000019025
FEI/EIN Number 522356549

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

Address: 2015 S Tuttle Ave, Sarasota, FL, 34239, US
Mail Address: 2015 S Tuttle Ave, Sarasota, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMWORLD SERVICES, INC. Agent -
KATAI-PAL LASZLO Auth IGMANDI U. 39 3 EM. 1, BUDAPEST, 1112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-05 2015 S Tuttle Ave, Suite A, Sarasota, FL 34239 -
CHANGE OF MAILING ADDRESS 2014-03-05 2015 S Tuttle Ave, Suite A, Sarasota, FL 34239 -
REGISTERED AGENT NAME CHANGED 2008-03-03 IMWORLD SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2008-03-03 424 E CENTRAL BLVD, # 106, ORLANDO, FL 32801 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000815362 TERMINATED 1000000178605 ORANGE 2010-06-30 2030-08-04 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-28
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-03-29
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State