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. |
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 |
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 |
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 | - | - |
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