Entity Name: | TELECONO MULTI-SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TELECONO MULTI-SERVICES 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. |
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: | 15 Oct 2014 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L14000161294 |
FEI/EIN Number |
47-2102899
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 388 B SE 2ND AVE, DELRAY BEACH, FL, 33483, US |
Mail Address: | 388 B SE 2ND AVE, DELRAY BEACH, FL, 33483, US |
ZIP code: | 33483 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CARJUSTE MARIE M | President | 528 NW 47TH AVENUE, DELRAY BEACH, FL, 33445 |
CARJUSTE MICHELET | Vice President | 528 NW 47TH AVE, DELRAY BEACH, FL, 33445 |
CARJUSTE CHESNEL | Agent | 388 SE 2ND AVE, DELRAY BEACH, FL, 33483 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-17 | CARJUSTE, CHESNEL | - |
LC AMENDMENT | 2020-11-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-19 | 388 SE 2ND AVE, SUITE B, DELRAY BEACH, FL 33483 | - |
REINSTATEMENT | 2017-02-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-08 | 388 B SE 2ND AVE, DELRAY BEACH, FL 33483 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-12-17 |
LC Amendment | 2020-11-19 |
ANNUAL REPORT | 2020-04-29 |
AMENDED ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-04-27 |
REINSTATEMENT | 2017-02-08 |
ANNUAL REPORT | 2015-03-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1941688100 | 2020-07-10 | 0455 | PPP | 910 South Swinton Avenue, Delray Beach, FL, 33444 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State