Search icon

1STOPCELLULAR, LLC - Florida Company Profile

Company Details

Entity Name: 1STOPCELLULAR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1STOPCELLULAR, 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: 31 Mar 2016 (9 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: L16000064822
FEI/EIN Number 82-1263104

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

Address: 1815 Pear Ave, SANFORD, FL, 32771, US
Mail Address: 1815 Pear Ave, SANFORD, FL, 32771, US
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACKSON JONTAY R mgr 1815 Pear Ave, Sanford, FL, 32772
Jackson Jontay R Agent 1815 Pear Ave, Sanford, FL, 32772

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 1815 Pear Ave, SANFORD, FL 32771 -
CHANGE OF MAILING ADDRESS 2021-10-18 1815 Pear Ave, SANFORD, FL 32771 -
REINSTATEMENT 2021-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 1815 Pear Ave, Sanford, FL 32772 -
REINSTATEMENT 2020-05-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-04-25 Jackson, Jontay R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000066017 ACTIVE 1000000978004 SEMINOLE 2024-01-26 2044-01-31 $ 2,396.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J23000383133 ACTIVE 1000000959768 SEMINOLE 2023-07-31 2043-08-16 $ 24,845.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J21000429435 ACTIVE 1000000898196 SEMINOLE 2021-08-17 2041-08-25 $ 16,918.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J20000121125 ACTIVE 1000000859671 SEMINOLE 2020-02-14 2040-02-26 $ 3,048.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J19000378164 ACTIVE 1000000827042 SEMINOLE 2019-05-20 2039-05-29 $ 1,324.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000766576 ACTIVE 1000000802142 SEMINOLE 2018-10-31 2038-11-21 $ 1,831.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000704155 ACTIVE 1000000798793 SEMINOLE 2018-10-03 2038-10-24 $ 1,072.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2022-04-01
REINSTATEMENT 2021-10-18
REINSTATEMENT 2020-05-20
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State