Search icon

CONTOURED COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: CONTOURED COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONTOURED COMMUNICATIONS 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: 09 Sep 2005 (20 years ago)
Date of dissolution: 15 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L05000089203
FEI/EIN Number 84-1695881

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

Address: 1168 Spruce Ave., ORLANDO, FL, 32824, US
Mail Address: 3523 Hargill Dr., Orlando, FL, 32806, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WHITTLESEY Julie TMS. Managing Member 3523 Hargill Dr., Orlando, FL, 32806
Whittlesey Julie TMs. Agent 3523 Hargill Dr., Orlando, FL, 32806

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-15 - -
REGISTERED AGENT NAME CHANGED 2021-02-25 Whittlesey, Julie T, Ms. -
CHANGE OF MAILING ADDRESS 2020-03-02 1168 Spruce Ave., #154, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 3523 Hargill Dr., Orlando, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 1168 Spruce Ave., #154, ORLANDO, FL 32824 -
REINSTATEMENT 2014-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-15
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
REINSTATEMENT 2014-01-28
ANNUAL REPORT 2012-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State