Search icon

INTELLICOM, LLC - Florida Company Profile

Company Details

Entity Name: INTELLICOM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Sep 2008 (17 years ago)
Last Event: LC DROPPING DBA
Event Date Filed: 10 Dec 2012 (12 years ago)
Document Number: M08000004138
FEI/EIN Number 261875049

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

Address: 4516 Tubular Run, Land O Lakes, FL, 34638, US
Mail Address: 4516 Tubular Run, Land O Lakes, FL, 34638, US
ZIP code: 34638
County: Pasco
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
INTELLICOM, LLC Agent -
EPLING SHAWN President 4516 Tubular Run, Land O Lakes, FL, 34638
Epling Erin Auth 4516 Tubular Run, Land O Lakes, FL, 34638

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 4516 Tubular Run, Land O Lakes, FL 34638 -
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 4516 Tubular Run, Land O Lakes, FL 34638 -
CHANGE OF MAILING ADDRESS 2019-09-20 4516 Tubular Run, Land O Lakes, FL 34638 -
LC DROPPING DBA 2012-12-10 INTELLICOM, LLC -
REINSTATEMENT 2010-10-04 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-27 - -
REGISTERED AGENT NAME CHANGED 2009-11-27 INTELLICOM -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10001013835 TERMINATED 1000000191492 HILLSBOROU 2010-10-19 2030-10-27 $ 3,812.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-09-10
ANNUAL REPORT 2022-09-18
ANNUAL REPORT 2021-08-14
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-09-20
ANNUAL REPORT 2018-07-11
ANNUAL REPORT 2017-06-25
ANNUAL REPORT 2016-06-19
ANNUAL REPORT 2015-06-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State