Search icon

C-CURE NETWORK SERVICES LLC - Florida Company Profile

Company Details

Entity Name: C-CURE NETWORK SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C-CURE NETWORK SERVICES 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: 21 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000007011
FEI/EIN Number 342032272

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

Address: 5103 SOUTH SHERIDAN RD., SUITE 223, TULSA, OK, 74145
Mail Address: 5103 SOUTH SHERIDAN RD., SUITE 223, TULSA, OK, 74145
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROSKY BRENDAN Managing Member 5438 E. 65TH PL., TULSA, OK, 74136
BROSKY MARYBETH Managing Member 5438 E. 65TH PL., TULSA, OK, 74136
STONER RUSSELL C Manager 19777 MOUNTAIN LANE, CLAREMORE, OK, 74109
CARBONNEAU JANET Agent 1107 DUNCAN DRIVE, WINTER SPRINGS, FL, 32708

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2009-01-30 1107 DUNCAN DRIVE, WINTER SPRINGS, FL 32708 -
REGISTERED AGENT NAME CHANGED 2009-01-30 CARBONNEAU, JANET -
CHANGE OF PRINCIPAL ADDRESS 2006-11-02 5103 SOUTH SHERIDAN RD., SUITE 223, TULSA, OK 74145 -
REINSTATEMENT 2006-11-02 - -
CHANGE OF MAILING ADDRESS 2006-11-02 5103 SOUTH SHERIDAN RD., SUITE 223, TULSA, OK 74145 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-03-19
Reg. Agent Change 2009-01-30
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-07-19
REINSTATEMENT 2006-11-02
Reg. Agent Change 2006-10-23
Florida Limited Liabilites 2005-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State