Search icon

THE NETWORK OPERATIONS CENTER, LLC

Company Details

Entity Name: THE NETWORK OPERATIONS CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Nov 2004 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Oct 2012 (12 years ago)
Document Number: L04000079300
FEI/EIN Number 201838567
Address: 10296 BROOKVILLE LANE, BOCA RATON, FL, 33428, US
Mail Address: 10296 BROOKVILLE LANE, BOCA RATON, FL, 33428, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLMOTT DANIEL Agent 10296 BROOKVILLE LANE, BOCA RATON, FL, 33428

Manager

Name Role Address
BOHN MATTHEW Manager 7834 SE Heritage Blvd., Hobe Sound, FL, 33455
WILLMOTT DANIEL Manager 10296 BROOKVILLE LANE, BOCA RATON, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000060638 TNOC ACTIVE 2021-05-03 2026-12-31 No data 10296 BROOKVILLE LN, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
LC AMENDMENT 2012-10-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-10-18 10296 BROOKVILLE LANE, BOCA RATON, FL 33428 No data
CHANGE OF MAILING ADDRESS 2012-10-18 10296 BROOKVILLE LANE, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2012-10-18 WILLMOTT, DANIEL No data
REGISTERED AGENT ADDRESS CHANGED 2012-10-18 10296 BROOKVILLE LANE, BOCA RATON, FL 33428 No data

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State