Search icon

TELCO PRO LLC - Florida Company Profile

Company Details

Entity Name: TELCO PRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TELCO PRO 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: 03 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L13000049471
FEI/EIN Number N/A

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

Address: 6 Floral Ave, Key West, FL 33040
Mail Address: 6 Floral Ave, Key West, FL 33040
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chernansky, Jake Chief Executive Officer 6 Floral Ave, Key West, FL 33040
Kordziel, James Controller 6 Floral Ave, Key West, FL 33040
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 6 Floral Ave, Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2017-02-22 6 Floral Ave, Key West, FL 33040 -
LC STMNT OF RA/RO CHG 2014-08-07 - -
REGISTERED AGENT NAME CHANGED 2014-08-07 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2014-08-07 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-20
CORLCRACHG 2014-08-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State