Search icon

TELENET PROVIDERS LLC - Florida Company Profile

Company Details

Entity Name: TELENET PROVIDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELENET PROVIDERS 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: 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: 13 Aug 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Oct 2011 (14 years ago)
Document Number: L08000077844
FEI/EIN Number 263229572

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

Address: 14724 San Marsala Ct, Tampa, FL, 33626, US
Mail Address: 14724 San Marsala Ct, Tampa, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIRELESS SALES LLC Managing Member -
Adam Wrzesniewski Managing Member 14724 San Marsala Ct, Tampa, FL, 33626
wrzesniewski adam Agent 14724 San Marsala Ct, Tampa, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 14724 San Marsala Ct, Tampa, FL 33626 -
CHANGE OF MAILING ADDRESS 2019-06-13 14724 San Marsala Ct, Tampa, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2019-06-13 14724 San Marsala Ct, Tampa, FL 33626 -
REGISTERED AGENT NAME CHANGED 2017-04-30 wrzesniewski, adam -
LC AMENDMENT 2011-10-27 - -
CANCEL ADM DISS/REV 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000172891 TERMINATED 1000000458278 MARION 2013-01-09 2023-01-16 $ 332.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State