Entity Name: | PROXY TELECOM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PROXY TELECOM 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: |
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: | 01 Mar 2010 (15 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: | L10000022402 |
FEI/EIN Number |
820540064
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11317 georgetown cir, tampa, FL, 33765, US |
Mail Address: | 11317 georgetown cir, tampa, FL, 33765, US |
ZIP code: | 33765 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARRINGTON SCOTT E | Manager | 11317 georgetown cir, tampa, FL, 33765 |
HARRINGTON SCOTT E | Agent | 11317 georgetown cir, tampa, FL, 33765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-06 | 11317 georgetown cir, tampa, FL 33765 | - |
CHANGE OF MAILING ADDRESS | 2016-02-06 | 11317 georgetown cir, tampa, FL 33765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-06 | 11317 georgetown cir, tampa, FL 33765 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000174723 | TERMINATED | 1000000459266 | HILLSBOROU | 2013-01-10 | 2033-01-16 | $ 5,071.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-03-18 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-06 |
ANNUAL REPORT | 2015-02-13 |
ANNUAL REPORT | 2014-02-07 |
ANNUAL REPORT | 2013-02-05 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State