Entity Name: | TELECOM TRAK, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TELECOM TRAK, 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: | 27 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L06000044367 |
FEI/EIN Number |
205405159
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3516 Enterprise Way, Green Cove Springs, FL, 32043, US |
Mail Address: | PO BOX 877, ORANGE PARK, FL, 32067-0877, US |
ZIP code: | 32043 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE NICHOLS GROUP PA | Agent | 1635 EAGLE HARBOR PARKWAY, FLEMING ISLAND, FL, 32003 |
DAVIS DOROTHY L | Managing Member | 3516 Enterprise Way, Green Cove Springs, FL, 32043 |
WILKIE KAREN | Member | 833 RIVERBEND BLVD, LONGWOOD, FL, 32779 |
VERDERAME WILLIAM | Member | 976 SHAW CIRCLE, VIERA, FL, 32940 |
LASATER WILLIAM H | Member | 10 NORTH SUMMERLIN AVE, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-16 | 3516 Enterprise Way, 6, Green Cove Springs, FL 32043 | - |
CHANGE OF MAILING ADDRESS | 2013-02-07 | 3516 Enterprise Way, 6, Green Cove Springs, FL 32043 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-07 | 1635 EAGLE HARBOR PARKWAY, 4, FLEMING ISLAND, FL 32003 | - |
REGISTERED AGENT NAME CHANGED | 2009-01-21 | THE NICHOLS GROUP PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-02-08 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-02-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State