Entity Name: | TELLEDANT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TELLEDANT 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: |
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: | 09 Jan 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 18 Oct 2007 (18 years ago) |
Document Number: | L04000002330 |
FEI/EIN Number |
20-0571294
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 345 W 37 STREET, MIAMI, FL, 33140 |
Mail Address: | 200 Center Drive, El Segundo, El Segundo, CA, 90245, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
APURVE MEHRA | Manager | 200 Center Drive, El Segundo, CA, 90245 |
MEHRA APURVE | Agent | 345 W 37 ST, MIAMI, FL, 33140 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000005627 | BIOGETICA | EXPIRED | 2010-01-15 | 2015-12-31 | - | 5730 UPLANDER WAY SUITE 110, CULVER CITY, CA, 90230 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-03-15 | 345 W 37 STREET, MIAMI, FL 33140 | - |
CANCEL ADM DISS/REV | 2007-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
CANCEL ADM DISS/REV | 2006-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2005-10-12 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-08-12 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-06 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 01 May 2025
Sources: Florida Department of State