TEL-AFFECTS, LLC - Florida Company Profile

Entity Name: | TEL-AFFECTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEL-AFFECTS, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 11 Aug 2008 (17 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 23 Nov 2010 (15 years ago) |
Document Number: | L08000076505 |
FEI/EIN Number |
263143721
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 195 International Parkway, Suite 211, Lake Mary, FL, 32746, US |
Mail Address: | 195 International Parkway, Suite 211, Lake Mary, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPRAGUE LORI | President | 195 International Parkway, Lake Mary, FL, 32746 |
ADDIS TRACY | Agent | 195 International Parkway, Lake Mary, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-07-10 | 195 International Parkway, Suite 211, Lake Mary, FL 32746 | - |
CHANGE OF MAILING ADDRESS | 2023-07-10 | 195 International Parkway, Suite 211, Lake Mary, FL 32746 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-10 | 195 International Parkway, Suite 211, Lake Mary, FL 32746 | - |
REINSTATEMENT | 2010-11-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2010-11-23 | ADDIS, TRACY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LORI GAYNE VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION AND TEL AFFECTS, LLC | 5D2021-1635 | 2021-07-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Lori Gayne |
Role | Appellant |
Status | Active |
Name | Clerk Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Name | TEL-AFFECTS, LLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2021-10-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-10-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-09-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2021-09-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-09-10 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DYS |
Docket Date | 2021-08-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 84 PAGES |
On Behalf Of | Clerk Reemployment Assistance Appeals Commission |
Docket Date | 2021-07-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED HERE 07/01/21 |
On Behalf Of | Lori Gayne |
Docket Date | 2021-07-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF5:No Fee- Unemployment |
Docket Date | 2021-07-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
AMENDED ANNUAL REPORT | 2023-07-10 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-04-22 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-09 |
ANNUAL REPORT | 2016-02-09 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State