Search icon

TELECONO MULTI-SERVICES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-01-13
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832.5
Loan Approval Amount (current) 20832.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 1
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State