Search icon

TELETIES, LLC - Florida Company Profile

Headquarter

Company Details

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

TELETIES, 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: 25 Mar 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 09 May 2018 (7 years ago)
Document Number: L16000059672
FEI/EIN Number 81-2518306

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

Address: 145 Candice Drive, Maitland, FL, 32751, US
Mail Address: 145 Candice Drive, Maitland, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TELETIES, LLC, KENTUCKY 1102976 KENTUCKY

Key Officers & Management

Name Role Address
Muscato Lindsay P Manager 145 Candice Drive, Maitland, FL, 32751
Forquer Trent Chief Financial Officer 145 Candice Drive, Maitland, FL, 32751
Phillips David REsq. Agent 19321 US Highway 19 North, Clearwater, FL, 33764

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-24 19321 US Highway 19 North, Suite 301, Clearwater, FL 33764 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-09 145 Candice Drive, Maitland, FL 32751 -
CHANGE OF MAILING ADDRESS 2019-04-09 145 Candice Drive, Maitland, FL 32751 -
REGISTERED AGENT NAME CHANGED 2019-04-09 Phillips, David R, Esq. -
LC DISSOCIATION MEM 2018-05-09 - -
LC AMENDMENT 2018-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-09
CORLCDSMEM 2018-05-09
LC Amendment 2018-05-02
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6502407004 2020-04-07 0491 PPP 145 CANDACE DR, MAITLAND, FL, 32751-3330
Loan Status Date 2021-03-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 274200
Loan Approval Amount (current) 274200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437740
Servicing Lender Name Flagship Bank
Servicing Lender Address 29750 US Hwy 19 North, CLEARWATER, FL, 33761-1510
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MAITLAND, SEMINOLE, FL, 32751-3330
Project Congressional District FL-07
Number of Employees 38
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437740
Originating Lender Name Flagship Bank
Originating Lender Address CLEARWATER, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 275789.19
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State