Search icon

CELL BYTES LLC

Company Details

Entity Name: CELL BYTES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Feb 2005 (20 years ago)
Document Number: L05000013207
FEI/EIN Number 202299019
Address: 19274 cloister lake ln, boca raton, FL, 33498, US
Mail Address: 19274 cloister lake ln, boca raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SALIM MANEK Agent 10123 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411

President

Name Role Address
manek salim S President 1935 LOS COLINAS WAYQ, CORAL SPRINGS, FL, 33071

Director

Name Role Address
manek salim S Director 1935 LOS COLINAS WAYQ, CORAL SPRINGS, FL, 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000105080 T-MOBILE EXPIRED 2017-09-21 2022-12-31 No data 10123 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
G14000101552 T-MOBILE AUTHORIZED RETAILER EXPIRED 2014-10-06 2019-12-31 No data 10123 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
G14000095045 T-MOBILE AUTHORIZED DEALER EXPIRED 2014-09-17 2019-12-31 No data 10123 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
G10000017076 T-MOBILE SMARTALK WIRELESS AUTHORIZED DEALER EXPIRED 2010-02-22 2015-12-31 No data 10123 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411
G10000014998 SMARTALK WIRELESS EXPIRED 2010-02-16 2015-12-31 No data 10123 SOUTHERN BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 19274 cloister lake ln, boca raton, FL 33498 No data
CHANGE OF MAILING ADDRESS 2022-03-16 19274 cloister lake ln, boca raton, FL 33498 No data
REGISTERED AGENT NAME CHANGED 2012-04-03 SALIM, MANEK No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-03 10123 SOUTHERN BLVD, ROYAL PALM BEACH, FL 33411 No data

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-09-26
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State