Search icon

CONVERGED TELECOM , LLC - Florida Company Profile

Company Details

Entity Name: CONVERGED TELECOM , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CONVERGED TELECOM , 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: 13 Oct 2014 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000159580
FEI/EIN Number 47-2080279

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

Address: 601 HERITAGE DR. #435, JUPITER, FL, 33458, US
Mail Address: 6671 W INDIANTOWN RD., STE. 50-273, JUPITER, FL, 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TONNS CHRISTOPHER Manager 6671 W INDIANTOWN ROAD SUITE 50-273, JUPITER, FL, 33458
TONNS CHRISTOPHER E Agent 6671 W INDIANTOWN ROAD, JUPITER, FL, 33458

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000014246 CONVERGED TELECOM, LLC EXPIRED 2015-02-09 2020-12-31 - 6671 W. INDIANTOWN RD., STE. 50-273, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2015-03-11 601 HERITAGE DR. #435, JUPITER, FL 33458 -
LC AMENDMENT 2015-03-11 - -
CHANGE OF PRINCIPAL ADDRESS 2015-03-11 601 HERITAGE DR. #435, JUPITER, FL 33458 -
LC AMENDMENT 2015-02-02 - -
LC AMENDMENT 2014-12-15 - -
LC AMENDMENT 2014-10-15 - -

Documents

Name Date
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-04-30
LC Amendment 2015-03-11
LC Amendment 2015-02-02
LC Amendment 2014-12-15
LC Amendment 2014-10-15
Florida Limited Liability 2014-10-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State