Search icon

TELRACS SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TELRACS SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELRACS SOLUTIONS 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: 13 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Mar 2019 (6 years ago)
Document Number: L17000234551
FEI/EIN Number 82-4851099

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

Address: 780 COTTON BAY DR W, #1210, WEST PALM BEACH, FL, 33406, US
Mail Address: 780 COTTON BAY DR W, #1210, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARLETT LAWRENCE L Manager 780 COTTON BAY DR W, WEST PALM BEACH, FL, 33406
SCARLETT LAWRENCE Agent 780 COTTON BAY DR W, WEST PALM BEACH, FL, 33406

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000026770 TELRACS SOLUTIONS AIR CONDITIONING ACTIVE 2023-02-27 2028-12-31 - 780 COTTON BAY DR W, UNIT 1210, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-06 780 COTTON BAY DR W, #1210, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2020-04-06 780 COTTON BAY DR W, #1210, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-06 780 COTTON BAY DR W, #1210, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2019-03-03 - -
REGISTERED AGENT NAME CHANGED 2019-03-03 SCARLETT, LAWRENCE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-04-06
REINSTATEMENT 2019-03-03
Florida Limited Liability 2017-11-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State