Entity Name: | LOCAL TELECOMMUNICATIONS SERVICES - FL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LOCAL TELECOMMUNICATIONS SERVICES - FL, 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: | 20 Jul 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L10000077066 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | C/O Open Data Centers, 15 Corporate Place South, Piscataway, NJ, 08854, US |
Mail Address: | C/O Open Data Centers, 15 Corporate Place South, Piscataway, NJ, 08854, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Havre Bill | Agent | 7901 4th Street, St. Petersburg, FL, 33702 |
1stPoint Communications, LLC | Managing Member | 15 Corporate Place South, Piscataway, NJ, 08854 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-19 | 7901 4th Street, Suite 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2022-12-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-12-19 | Havre, Bill | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2014-03-19 | C/O Open Data Centers, 15 Corporate Place South, Suite 100, Piscataway, NJ 08854 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-24 | C/O Open Data Centers, 15 Corporate Place South, Suite 100, Piscataway, NJ 08854 | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-12-19 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-20 |
ANNUAL REPORT | 2019-09-12 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-06-24 |
ANNUAL REPORT | 2014-03-19 |
AMENDED ANNUAL REPORT | 2013-06-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State