Search icon

TELAGEN LLC

Headquarter

Company Details

Entity Name: TELAGEN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: L13000165943
FEI/EIN Number 46-4264930
Address: 2075 CENTRE POINTE BLVD, STE 103, TALLAHASSEE, FL, 32308-7835, US
Mail Address: 2075 CENTRE POINTE BLVD, STE 103, TALLAHASSEE, FL, 32308-7835, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TELAGEN LLC, MISSISSIPPI 1157887 MISSISSIPPI
Headquarter of TELAGEN LLC, ALABAMA 000-512-060 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TELAGEN, LLC RETIREMENT SAVINGS PLAN 2022 464264930 2023-10-19 TELAGEN,LLC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8504646035
Plan sponsor’s address 2849 PABLO AVE, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2023-10-19
Name of individual signing LARRY CRUM
Valid signature Filed with authorized/valid electronic signature
TELAGEN, LLC RETIREMENT SAVINGS PLAN 2021 464264930 2022-09-13 TELAGEN, LLC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8504646035
Plan sponsor’s address 2849 PABLO AVE, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2022-09-13
Name of individual signing LARRY CRUM
Valid signature Filed with authorized/valid electronic signature
TELAGEN, LLC RETIREMENT SAVINGS PLAN 2020 464264930 2021-09-23 TELAGEN, LLC 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8504646035
Plan sponsor’s address 2849 PABLO AVE, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2021-09-23
Name of individual signing LARRY CRUM
Valid signature Filed with authorized/valid electronic signature
TELAGEN, LLC RETIREMENT SAVINGS PLAN 2019 464264930 2020-09-01 TELAGEN, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8504646035
Plan sponsor’s address 2849 PABLO AVE, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2020-09-01
Name of individual signing LARRY CRUM
Valid signature Filed with authorized/valid electronic signature
TELAGEN, LLC RETIREMENT SAVINGS PLAN 2018 464264930 2019-10-09 TELAGEN, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 8504646035
Plan sponsor’s address 2849 PABLO AVE, TALLAHASSEE, FL, 32308

Signature of

Role Plan administrator
Date 2019-10-09
Name of individual signing LARRY CRUM
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Hill David A Chief Executive Officer 2075 Centre Pointe Blvd, Tallahassee, FL, 32308

Chief Operating Officer

Name Role Address
Crum Larry D Chief Operating Officer 2075 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323087835

Manager

Name Role Address
Roberts William Manager 2075 CENTRE POINTE BLVD, TALLAHASSEE, FL, 323087835

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-07-11 2075 CENTRE POINTE BLVD, STE 103, TALLAHASSEE, FL 32308-7835 No data
CHANGE OF MAILING ADDRESS 2022-07-11 2075 CENTRE POINTE BLVD, STE 103, TALLAHASSEE, FL 32308-7835 No data
REGISTERED AGENT NAME CHANGED 2022-07-11 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2022-07-11 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC STMNT OF RA/RO CHG 2018-04-04 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
LC Amendment 2024-03-01
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-10
Reg. Agent Change 2022-07-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-29
CORLCRACHG 2018-04-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State