Search icon

LOCAL TELECOMMUNICATIONS SERVICES - FL, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 -

Documents

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