Search icon

JONTEL SOLUTIONS LLC

Company Details

Entity Name: JONTEL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Aug 2013 (12 years ago)
Document Number: L13000109798
FEI/EIN Number 46-3344536
Address: 1692 W Hillsboro Blvd, Deerfield Beach, FL 33442
Mail Address: 6440 Egret Avenue, Coconut Creek, FL 33073
ZIP code: 33442
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SILVA, JONAS M Agent 6440 Egret Avenue, Coconut Creek, FL 33073

Manager

Name Role Address
SILVA, JONAS M Manager 6440 Egret Avenue, Coconut Creek, FL 33073

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000144896 CAFE VIDA CHRISTIAN BOOKSTORE ACTIVE 2024-11-29 2029-12-31 No data 1692 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
G24000134939 CAFE VIDA BOOKSTORE ACTIVE 2024-11-04 2029-12-31 No data 1692 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442
G18000034585 CAFE VIDA BOOKSTORE EXPIRED 2018-03-13 2023-12-31 No data 6440 EGRET AVENUE, COCONUT CREEK, FL, 33073
G18000019129 CAFE VIDA EXPIRED 2018-02-05 2023-12-31 No data 6440 EGRET AVENUE, COCONUT CREEK, FL, 33073
G17000137407 DISTRIBUIDORA VIDA ACTIVE 2017-12-15 2027-12-31 No data 1692 W HILLSBORO BLVD, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 1692 W Hillsboro Blvd, Deerfield Beach, FL 33442 No data
CHANGE OF MAILING ADDRESS 2017-09-15 1692 W Hillsboro Blvd, Deerfield Beach, FL 33442 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-15 6440 Egret Avenue, Coconut Creek, FL 33073 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000536171 TERMINATED 1000000903817 BROWARD 2021-10-06 2041-10-20 $ 33,484.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-06-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-09-15
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-03-26

Date of last update: 21 Feb 2025

Sources: Florida Department of State