Search icon

TELECOM TECHNICIAN SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TELECOM TECHNICIAN SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELECOM TECHNICIAN SERVICES, 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: 11 Jul 2008 (17 years ago)
Date of dissolution: 30 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Nov 2023 (a year ago)
Document Number: L08000067283
FEI/EIN Number 900438532

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

Address: 9115 Snowy Owl Way, Naples, FL, 34120, US
Mail Address: 9115 Snowy Owl Way, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Foote A P Agent 9115 Snowy Owl Way, Naples, FL, 34120
Managed Services Partners, LLC Managing Member 9115 Snowy Owl Way, Naples, FL, 34120

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-30 - -
REINSTATEMENT 2020-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-14 9115 Snowy Owl Way, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-01-14 9115 Snowy Owl Way, Naples, FL 34120 -
REGISTERED AGENT NAME CHANGED 2020-01-14 Foote, A P -
CHANGE OF PRINCIPAL ADDRESS 2020-01-14 9115 Snowy Owl Way, Naples, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2009-12-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-01-14
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State