Search icon

TEL CUSTOM CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: TEL CUSTOM CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEL CUSTOM CONTRACTORS, 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: 31 Mar 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Jun 2017 (8 years ago)
Document Number: L11000038932
FEI/EIN Number 451335587

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

Address: 1215 NE 14TH PLACE, CAPE CORAL, FL, 33909, US
Mail Address: 1215 NE 14TH PLACE, CAPE CORAL, FL, 33909, US
ZIP code: 33909
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABARGE TERRANCE EJR. President 1215 NE 14TH PLACE, CAPE CORAL, FL, 33909
LABARGE TERRANCE EJR Agent 1215 NE 14TH PLACE, CAPE CORAL, FL, 33909

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-29 1215 NE 14TH PLACE, CAPE CORAL, FL 33909 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 1215 NE 14TH PLACE, CAPE CORAL, FL 33909 -
CHANGE OF MAILING ADDRESS 2021-01-28 1215 NE 14TH PLACE, CAPE CORAL, FL 33909 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1215 NE 14TH PLACE, CAPE CORAL, FL 33909 -
REINSTATEMENT 2017-06-28 - -
REGISTERED AGENT NAME CHANGED 2017-06-28 LABARGE, TERRANCE E, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-05-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2011-04-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-13
REINSTATEMENT 2017-06-28
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State