Search icon

TELCO, LLC

Company Details

Entity Name: TELCO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2018 (6 years ago)
Document Number: L18000248360
FEI/EIN Number 83-2326075
Address: 29742 cedar waxwing drive, TAMPA, FL, 33545, US
Mail Address: 29742 cedar waxwing drive, TAMPA, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
TELESFORD Wayne A Agent 29742 Cedar Waxwing drive, TAMPA, FL, FL, 33545

Authorized Person

Name Role Address
TELESFORD Wayne Authorized Person 29742 cedar waxwing drive, TAMPA, FL, 33545

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-02 29742 cedar waxwing drive, TAMPA, FL 33545 No data
CHANGE OF MAILING ADDRESS 2024-03-02 29742 cedar waxwing drive, TAMPA, FL 33545 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-02 29742 Cedar Waxwing drive, TAMPA, FL, FL 33545 No data
REGISTERED AGENT NAME CHANGED 2023-01-23 TELESFORD, Wayne Anthony No data

Court Cases

Title Case Number Docket Date Status
CHAMPION COMMUNICATIONS, INC. VS LEAD CAPITAL, LLC, ET AL. 2D2023-1970 2023-09-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-003671NC

Parties

Name CHAMPION COMMUNICATIONS, INC.
Role Appellant
Status Active
Representations JOHN W. CHAPMAN, JR., ESQ.
Name JAY WESTERDAL
Role Appellee
Status Active
Name TELCO, LLC
Role Appellee
Status Active
Name NICK DEL FRANCO
Role Appellee
Status Active
Representations BRIAN D. GOODRICH, ESQ., DAVID A. WALLACE, ESQ.
Name GREG FERNANDEZ
Role Appellee
Status Active
Name RING PROS, LLC
Role Appellee
Status Active
Name LEAD CAPITAL, LLC
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-10-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CHAMPION COMMUNICATIONS, INC.
Docket Date 2023-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICK DEL FRANCO
Docket Date 2023-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICK DEL FRANCO
Docket Date 2023-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of CHAMPION COMMUNICATIONS, INC.
Docket Date 2023-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-09-14
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-09-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-10
Florida Limited Liability 2018-10-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State