Search icon

TRANSTEL-VOIP LLC - Florida Company Profile

Company Details

Entity Name: TRANSTEL-VOIP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANSTEL-VOIP 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 Dec 2011 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 28 Dec 2011 (13 years ago)
Document Number: L11000145511
FEI/EIN Number 455308216

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

Address: 1562 Park Lane South, Suite 500, Jupiter, FL, 33458, US
Mail Address: PO Box 1184, Port Salerno, FL, 34992, US
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS JOE Managing Member PO Box 1184, Port Salerno, FL, 34992
MORRIS JOE Agent 4580, Stuart, FL, 34997

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000001760 CLOUDTELEPHONE.NET EXPIRED 2015-01-06 2020-12-31 - 1562 PARK LANE SOUTH, SUITE 400, JUPITER, FL, 34997

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-05 4580, 4580 SE Rocky Point Way, Stuart, FL 34997 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-14 1562 Park Lane South, Suite 500, Jupiter, FL 33458 -
CHANGE OF MAILING ADDRESS 2018-01-14 1562 Park Lane South, Suite 500, Jupiter, FL 33458 -
REGISTERED AGENT NAME CHANGED 2012-04-30 MORRIS, JOE -
CONVERSION 2011-12-28 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P01000076673. CONVERSION NUMBER 100000118861

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State