Search icon

TELECOMMUNICATION OF CENTRAL FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: TELECOMMUNICATION OF CENTRAL FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELECOMMUNICATION OF CENTRAL FLORIDA 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: 27 Nov 2012 (12 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L12000148012
FEI/EIN Number APPLIED FOR

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

Address: 2600 US Highway 1 South, STE4, ST. AUGUSTINE, FL, 32086, US
Mail Address: 2600 US Highway 1 South, STE4, ST. AUGUSTINE, FL, 32086, US
ZIP code: 32086
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVAS DAVID JR Managing Member 2600 US Highway 1 South, ST. AUGUSTINE, FL, 32086
RIVAS DAVID Jr Agent 2600 US Highway 1 South, ST. AUGUSTINE, FL, 32086

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-03-12 RIVAS, DAVID, Jr -
REINSTATEMENT 2020-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 2600 US Highway 1 South, STE4, ST. AUGUSTINE, FL 32086 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 2600 US Highway 1 South, STE4, ST. AUGUSTINE, FL 32086 -
CHANGE OF MAILING ADDRESS 2015-01-06 2600 US Highway 1 South, STE4, ST. AUGUSTINE, FL 32086 -
REINSTATEMENT 2014-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-03-12
AMENDED ANNUAL REPORT 2015-10-29
AMENDED ANNUAL REPORT 2015-06-25
AMENDED ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2015-01-06
AMENDED ANNUAL REPORT 2014-11-03
REINSTATEMENT 2014-02-11
Florida Limited Liability 2012-11-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State