Search icon

REFRESH TELECOM, LLC - Florida Company Profile

Company Details

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

REFRESH 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: 17 Dec 2015 (9 years ago)
Date of dissolution: 17 Sep 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Sep 2020 (4 years ago)
Document Number: L15000209778
FEI/EIN Number 810827050

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

Address: 415 MONTGOMERY ROAD,, ALTAMONTE SPRINGS, FL, 32750, US
Mail Address: 2452 Lake Emma Road, Suite 1010, Lake Mary, FL, 32746, US
ZIP code: 32750
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEAVITT DAVID President 1000 RIDGE POINTE COVE, LONGWOOD, FL, 32750
HOOPPER ANDREW Vice President 15042 MONTESINO DR., ORLANDO, FL, 32828
LEAVITT DAVID Agent 2452 Lake Emma Road, Lake Mary, FL, 32746

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000020020 REFRESH TELECOM EXPIRED 2019-02-08 2024-12-31 - 2452 LAKE EMMA ROAD, SUITE 1010, LAKE MARY, FL, 32746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-09-17 - -
CHANGE OF MAILING ADDRESS 2019-02-05 415 MONTGOMERY ROAD,, Suite 131, ALTAMONTE SPRINGS, FL 32750 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-05 2452 Lake Emma Road, Suite 1010, Lake Mary, FL 32746 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-07 415 MONTGOMERY ROAD,, Suite 131, ALTAMONTE SPRINGS, FL 32750 -
LC AMENDMENT 2015-12-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-09-17
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
LC Amendment 2015-12-28
Florida Limited Liability 2015-12-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State