Search icon

COMTEL DIRECT, LLC

Company Details

Entity Name: COMTEL DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Apr 2009 (16 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L09000032484
FEI/EIN Number 264595763
Address: 1820 N. Corporate Lakes Blvd, WESTON, FL, 33326, US
Mail Address: 1820 N. Corporate Lakes Blvd, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HOLDINGS CHT Agent 1820 N. Corporate Lakes Blvd, WESTON, FL, 33326

Managing Member

Name Role Address
HOLDINGS CHT Managing Member 1820 N. Corporate Lakes Blvd, WESTON, FL, 33326

President

Name Role Address
Paulsen Ginna President 1820 N. Corporate Lakes Blvd, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09093900200 MSG TELCO EXPIRED 2009-04-03 2024-12-31 No data 2645 EXECUTIVE PARK DRIVE, #607, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-06 1820 N. Corporate Lakes Blvd, Suite 101, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2020-01-06 1820 N. Corporate Lakes Blvd, Suite 101, WESTON, FL 33326 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 1820 N. Corporate Lakes Blvd, Suite 101, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2013-02-27 HOLDINGS, CHT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000418386 ACTIVE CACE21010721 BROWARD COUNTY CIRCUIT COURT 2022-06-08 2027-09-07 $39,208.64 TELENOR GLOBAL SERVICES AS, SNAROYVEIE 30 1360, FORNEBU NORWAY

Documents

Name Date
AMENDED ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State