Search icon

OPTICAL NETWORK SOLUTIONS, LLC

Company Details

Entity Name: OPTICAL NETWORK SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Feb 2002 (23 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L02000004323
FEI/EIN Number 043609262
Mail Address: P.O. BOX 1049, TALLEVAST, FL, 34270
Address: 5791 N HONORE AVE, SARASOTA, FL, 34243
ZIP code: 34243
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
HORLICK MICHAEL D Agent 1314 EAST VENICE AVE., VENICE, FL, 34292

Managing Member

Name Role Address
SMITH LINDA C Managing Member P. O. BOX 1049, TALLEVAST, FL, 34270
SMITH JERALD H Managing Member P. O. BOX 1049, TALLEVAST, FL, 34270
GRISWELL CARL Managing Member 4485 TENCH ROAD, SUITE 2321, SUWANEE, GA, 30024

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-03 5791 N HONORE AVE, SARASOTA, FL 34243 No data
CHANGE OF MAILING ADDRESS 2003-05-02 5791 N HONORE AVE, SARASOTA, FL 34243 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000598626 LAPSED 2012 SC 004247 NC 12TH JUDICIAL, SARASOTA COUNTY 2012-08-28 2017-09-14 $1,754.15 KERKERING, BARBERIO & CO., 1990 MAIN STREET, SUITE 801, SARASOTA, FL 34236

Documents

Name Date
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-04-27
ANNUAL REPORT 2004-04-01
ANNUAL REPORT 2003-05-02
Florida Limited Liabilites 2002-02-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State