Entity Name: | TTEL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 25 Oct 2010 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (5 years ago) |
Document Number: | L10000110900 |
FEI/EIN Number | 274549519 |
Address: | 425 BLAGDON CT, JACKSONVILLE, FL, 32225 |
Mail Address: | 425 BLAGDON CT, JACKSONVILLE, FL, 32225 |
ZIP code: | 32225 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Foss Mark | Agent | 425 BLAGDON CT, JACKSONVILLE, FL, 32225 |
Name | Role | Address |
---|---|---|
FOSS TIMOTHY M | Managing Member | 425 BLAGDON CT, JACKSONVILLE, FL, 32225 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000001635 | THE JEFE GROUP | EXPIRED | 2014-01-06 | 2019-12-31 | No data | 425 BLAGDON CT, JACKSONVILLE, FL, 32225 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2021-05-20 | Foss, Mark | No data |
REINSTATEMENT | 2019-10-11 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
LC AMENDMENT | 2013-08-05 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-13 |
ANNUAL REPORT | 2024-01-06 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-09-07 |
ANNUAL REPORT | 2022-02-16 |
AMENDED ANNUAL REPORT | 2021-05-20 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-03-11 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-03-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State