Search icon

NETRUNNERS, LLC - Florida Company Profile

Company Details

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

NETRUNNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Aug 2003 (22 years ago)
Date of dissolution: 01 Mar 2012 (13 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2012 (13 years ago)
Document Number: L03000028954
FEI/EIN Number 383686501

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

Mail Address: 7805 N.W. BEACON SQUARE BLVD., STE 205, BOCA RATON, FL, 33487
Address: 9858 GLADES RD., #105, BOCA RATON, FL, 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLON M. ARELY Managing Member 5815 WINDSOR COURT, BOCA RATON, FL, 33496
COX HENRICUS A.J.M Managing Member 5815 WINDSOR COURT, BOCA RATON, FL, 33496
COX HENRICUS A.J.M Agent 7805 NW BEACON SQUARE BLVD., BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2012-03-01 - -
CHANGE OF MAILING ADDRESS 2010-06-07 9858 GLADES RD., #105, BOCA RATON, FL 33434 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-27 9858 GLADES RD., #105, BOCA RATON, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-27 7805 NW BEACON SQUARE BLVD., SUITE 205, BOCA RATON, FL 33487 -
REGISTERED AGENT NAME CHANGED 2009-03-12 COX, HENRICUS A.J.M -
LC AMENDMENT 2008-09-02 - -
AMENDMENT 2003-09-18 - -

Documents

Name Date
LC Voluntary Dissolution 2012-03-01
ANNUAL REPORT 2011-01-14
ADDRESS CHANGE 2010-06-07
ADDRESS CHANGE 2010-05-27
ANNUAL REPORT 2010-01-27
ANNUAL REPORT 2009-03-12
LC Amendment 2008-09-02
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-01-22
ANNUAL REPORT 2006-01-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State