Search icon

INTEK TEL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: INTEK TEL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTEK TEL, 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: 24 Jul 2007 (18 years ago)
Date of dissolution: 20 Feb 2015 (10 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Feb 2015 (10 years ago)
Document Number: L07000076267
FEI/EIN Number 260612067

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

Address: 1672 GALLEON DRIVE, NAPLES, FL, 34102
Mail Address: 1672 GALLEON DRIVE, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INTEK TEL, LLC, NEW YORK 3776143 NEW YORK

Key Officers & Management

Name Role Address
ORTIZ ARTURO Managing Member 1672 GALLEON DRIVE, NAPLES, FL, 34102
GOLDSMITH STEVEN M Managing Member 1672 GALLEON DRIVE, NAPLES, FL, 34102
SINGER ELLIOT Managing Member 1672 GALLEON DRIVE, NAPLES, FL, 34102
GOLDSMITH STEVEN M Agent 1672 GALLEON DRIVE, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2015-02-20 - -
REINSTATEMENT 2013-11-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-25 1672 GALLEON DRIVE, NAPLES, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-25 1672 GALLEON DRIVE, NAPLES, FL 34102 -
CHANGE OF MAILING ADDRESS 2013-11-25 1672 GALLEON DRIVE, NAPLES, FL 34102 -
REGISTERED AGENT NAME CHANGED 2013-11-25 GOLDSMITH, STEVEN M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
LC Voluntary Dissolution 2015-02-20
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-11-25
ANNUAL REPORT 2008-04-29
Florida Limited Liability 2007-07-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State