Entity Name: | AMERICAN TELEMETRY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AMERICAN TELEMETRY, 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. |
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: | 15 Aug 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L03000030444 |
FEI/EIN Number |
320089520
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 111 S. ALBANY AVENUE, #100, TAMPA, FL, 33606 |
Mail Address: | P.O. BOX 24282, TAMPA, FL, 33623 |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BLANCO RAFAEL | Director | 32 BAHAMA CIRCLE, TAMPA, FL, 33606 |
CANEDO MARIO | Director | 4201 BAYSHORE BLVD SUITE 1101, TAMPA, FL, 33611 |
CISNEROS FRANK G | Director | 111 S. ALBANY AVENUE #100, TAMPA, FL, 33606 |
INGA JORGE J | Director | 6701 HANLEY ROAD, TAMPA, FL, 33629 |
LEON GUILLERMO | Director | 18605 AVENUE CAPRI, LUTZ, FL, 33558 |
MENEDEZ LUIS | Director | 2513 NORTH DUNDEE ST, TAMPA, FL, 33629 |
AYLWARD ROBERT E | Agent | 600 S. MAGNOLIA AVENUE, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-20 | 111 S. ALBANY AVENUE, #100, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-21 | 600 S. MAGNOLIA AVENUE, SUITE 125, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2007-05-08 | 111 S. ALBANY AVENUE, #100, TAMPA, FL 33606 | - |
CANCEL ADM DISS/REV | 2004-11-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2011-04-20 |
ANNUAL REPORT | 2010-04-13 |
ANNUAL REPORT | 2009-04-21 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-05-08 |
ANNUAL REPORT | 2006-04-07 |
ANNUAL REPORT | 2005-04-02 |
ANNUAL REPORT | 2004-11-18 |
Florida Limited Liabilites | 2003-08-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State