Entity Name: | JAIL TALK SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 26 Aug 2016 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 07 Oct 2018 (6 years ago) |
Document Number: | L16000160085 |
FEI/EIN Number | 81-3662460 |
Address: | 125 County Road 2749, Mico, TX, 78056, US |
Mail Address: | 125 County Road 2749, Mico, TX, 78056, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LITTLE JAMES | Agent | 125 COUNTY ROAD 2749, MICO, FL, 78056 |
Name | Role | Address |
---|---|---|
LITTLE JAMES | Manager | 125 CR 2749, MICO, TX, 78056 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000016295 | SECURTEL | EXPIRED | 2019-01-31 | 2024-12-31 | No data | 125 CR 2749, MICO, TX, 78056 |
G18000064236 | SECTEL.US | EXPIRED | 2018-06-01 | 2023-12-31 | No data | 125 CR 2749, MICO, TX, 78056 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-07 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-10-07 | LITTLE, JAMES | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-05 | 125 County Road 2749, Mico, TX 78056 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-05 | 125 County Road 2749, Mico, TX 78056 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-05 | 125 COUNTY ROAD 2749, MICO, FL 78056 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-03-07 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-17 |
REINSTATEMENT | 2018-10-07 |
ANNUAL REPORT | 2017-01-05 |
Florida Limited Liability | 2016-08-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State