Search icon

ITECK CELLPHONE & COMPUTER REPAIR LLC - Florida Company Profile

Company Details

Entity Name: ITECK CELLPHONE & COMPUTER REPAIR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ITECK CELLPHONE & COMPUTER REPAIR 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L14000140289
FEI/EIN Number 47-1768054

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

Address: 8501 astronaut blvd suite #3, CAPE CANAVERAL, FL, 32920, US
Mail Address: 8501 Astronaut blvd suite #3, CAPE CANAVERAL, FL, 32920, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ FUENTES NUBIA A Manager 1414 NORTH FISKE BLVD, COCOA, FL, 32922
CHAVEZ FUENTES NUBIA Agent 1414 NORTH FISKE BLVD, COCOA, FL, 32922

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000095750 ITECK REPAIRS ACTIVE 2018-08-27 2028-12-31 - 6121 N ATLANTIC AVE #103, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 8501 astronaut blvd suite #3, CAPE CANAVERAL, FL 32920 -
CHANGE OF MAILING ADDRESS 2024-04-15 8501 astronaut blvd suite #3, CAPE CANAVERAL, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-23 1414 NORTH FISKE BLVD, COCOA, FL 32922 -
REINSTATEMENT 2021-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-01-09 - -
REGISTERED AGENT NAME CHANGED 2017-01-09 CHAVEZ FUENTES, NUBIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000314124 TERMINATED 1000000892930 BREVARD 2021-06-18 2041-06-23 $ 5,818.04 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-23
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-01-09
REINSTATEMENT 2015-10-12
Florida Limited Liability 2014-09-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State