Search icon

SOUTHEAST TELEPHONE & INTERCOM CO., LLC - Florida Company Profile

Company Details

Entity Name: SOUTHEAST TELEPHONE & INTERCOM CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SOUTHEAST TELEPHONE & INTERCOM CO., 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: 28 May 2010 (15 years ago)
Document Number: L10000057953
FEI/EIN Number 272753991

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

Address: 1335 Kingsley Ave, #2905, ORANGE PARK, FL, 32067, US
Mail Address: 1335 Kingsley Ave, #2905, ORANGE PARK, FL, 32067, US
ZIP code: 32067
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOWELL MICHAEL W Managing Member 1335 Kingsley Ave, ORANGE PARK, FL, 32067
Howell Kenneth W Managing Member 1335 Kingsley Ave, ORANGE PARK, FL, 32067
HOWELL MICHAEL W Agent 1335 Kingsley Ave, ORANGE PARK, FL, 32067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000162747 THE PHONE MEN .COM ACTIVE 2021-12-08 2026-12-31 - 1335 KINGSLEY AVE, SUITE #2907, ORANGE PARK, FL, 32067

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-05-07 1335 Kingsley Ave, #2905, ORANGE PARK, FL 32067 -
CHANGE OF MAILING ADDRESS 2019-05-07 1335 Kingsley Ave, #2905, ORANGE PARK, FL 32067 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-07 1335 Kingsley Ave, #2905, ORANGE PARK, FL 32067 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State