Entity Name: | BROADBANDCTI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Sep 2005 (19 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Apr 2006 (19 years ago) |
Document Number: | L05000093052 |
FEI/EIN Number | 203502314 |
Address: | 245 RIVERSIDE AVE, JACKSONVILLE, FL, 32202, US |
Mail Address: | 245 RIVERSIDE AVE, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
SANTA ROSA ISLAND COMPANY | Agent |
Name | Role |
---|---|
SANTA ROSA ISLAND COMPANY | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 245 RIVERSIDE AVE, SUITE 300, JACKSONVILLE, FL 32202 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 245 RIVERSIDE AVE, SUITE 300, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-05 | 245 RIVERSIDE AVE, SUITE 300, JACKSONVILLE, FL 32202 | No data |
REGISTERED AGENT NAME CHANGED | 2009-04-01 | SANTA ROSA ISLAND COMPANY | No data |
LC NAME CHANGE | 2006-04-17 | BROADBANDCTI, LLC | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001806943 | TERMINATED | 1000000557787 | INDIAN RIV | 2013-12-03 | 2033-12-26 | $ 608.41 | STATE OF FLORIDA0093052 |
J13001806935 | TERMINATED | 1000000557785 | DUVAL | 2013-12-02 | 2033-12-26 | $ 995.19 | STATE OF FLORIDA0000947 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-21 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-13 |
ANNUAL REPORT | 2017-04-04 |
ANNUAL REPORT | 2016-01-30 |
ANNUAL REPORT | 2015-02-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State