Search icon

TELEXOFT LLC - Florida Company Profile

Company Details

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

TELEXOFT 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: 04 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jun 2023 (2 years ago)
Document Number: L17000247751
FEI/EIN Number 82-3615040

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

Address: 218 E BEARSS AVE, SUITE 426, TAMPA, FL, 33613, US
Mail Address: 218 E BEARSS AVE, SUITE 426, TAMPA, FL, 33613, US
ZIP code: 33613
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Nystrom Eric Chief Executive Officer 218 E BEARSS AVE, TAMPA, FL, 33613
Nystrom Eric CEO Agent 218 E BEARSS AVE, TAMPA, FL, 33613

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000038487 JAY ERLANDSON ACTIVE 2024-03-17 2029-12-31 - 218 E BEARSS AVE, SUITE 426, TAMPA, FL, 33613
G24000038489 INCOME WEALTH ACADEMY ACTIVE 2024-03-17 2029-12-31 - 218 E BEARSS AVE, SUITE 426, TAMPA, FL, 33613

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-16 218 E BEARSS AVE, SUITE 426, TAMPA, FL 33613 -
REINSTATEMENT 2023-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2023-06-05 218 E BEARSS AVE, SUITE 426, TAMPA, FL 33613 -
CHANGE OF MAILING ADDRESS 2023-06-05 218 E BEARSS AVE, SUITE 426, TAMPA, FL 33613 -
REGISTERED AGENT NAME CHANGED 2023-06-05 Nystrom, Eric, CEO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-16
REINSTATEMENT 2023-06-05
ANNUAL REPORT 2019-09-09
Florida Limited Liability 2017-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State