Search icon

BROADBANDCTI, LLC - Florida Company Profile

Company Details

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

BROADBANDCTI, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Apr 2006 (19 years ago)
Document Number: L05000093052
FEI/EIN Number 203502314

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

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

Key Officers & Management

Name Role
SANTA ROSA ISLAND COMPANY Manager
SANTA ROSA ISLAND COMPANY Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-05 245 RIVERSIDE AVE, SUITE 300, JACKSONVILLE, FL 32202 -
CHANGE OF MAILING ADDRESS 2021-04-05 245 RIVERSIDE AVE, SUITE 300, JACKSONVILLE, FL 32202 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 245 RIVERSIDE AVE, SUITE 300, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2009-04-01 SANTA ROSA ISLAND COMPANY -
LC NAME CHANGE 2006-04-17 BROADBANDCTI, LLC -

Debts

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

Documents

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 May 2025

Sources: Florida Department of State