Entity Name: | NETWORK CABLING SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Feb 2004 (21 years ago) |
Document Number: | L04000011635 |
FEI/EIN Number | 341978767 |
Address: | 2241 Parsonage St, Middleburg, FL, 32068, US |
Mail Address: | 2241 Parsonage St, Middleburg, FL, 32068, US |
ZIP code: | 32068 |
County: | Clay |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NETWORK CABLING SERVICES INC.401(K)PROFIT SHARING PLAN & TRUST | 2011 | 593097885 | 2012-05-02 | NETWORK CABLING SERVICES | 102 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593097885 |
Plan administrator’s name | NETWORK CABLING SERVICES |
Plan administrator’s address | 365 COLLEGE DR STE 101, MIDDLEBURG, FL, 32068 |
Administrator’s telephone number | 9042983803 |
Signature of
Role | Plan administrator |
Date | 2012-05-02 |
Name of individual signing | JEFF CARTER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CARTER JEFFREY L | Agent | 2241 Parsonage St, Middleburg, FL, 32068 |
Name | Role | Address |
---|---|---|
CARTER JEFFREY L | Manager | 2241 Parsonage St, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-01-23 | 2241 Parsonage St, Middleburg, FL 32068 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-23 | 2241 Parsonage St, Middleburg, FL 32068 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-23 | 2241 Parsonage St, Middleburg, FL 32068 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-23 |
ANNUAL REPORT | 2015-01-11 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State