Search icon

TIER ONE COMMUNICATION, LLC - Florida Company Profile

Company Details

Entity Name: TIER ONE COMMUNICATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIER ONE COMMUNICATION, 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: 27 Mar 2007 (18 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L07000033070
FEI/EIN Number 208702625

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

Address: 1909 SOUTH 34TH STREET, FORT PIERCE, FL, 34947
Mail Address: 1909 SOUTH 34TH STREET, FORT PIERCE, FL, 34947
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TRIPLETT GLENN A Managing Member 1909 SOUTH 34TH STREET, FORT PIERCE, FL, 34947
TRIPLETT GLENN A Agent 1909 SOUTH 34TH STREET, FORT PIERCE, FL, 34947

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 1909 SOUTH 34TH STREET, FORT PIERCE, FL 34947 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-17 1909 SOUTH 34TH STREET, FORT PIERCE, FL 34947 -
CANCEL ADM DISS/REV 2010-03-17 - -
CHANGE OF MAILING ADDRESS 2010-03-17 1909 SOUTH 34TH STREET, FORT PIERCE, FL 34947 -
REGISTERED AGENT NAME CHANGED 2010-03-17 TRIPLETT, GLENN A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001790527 TERMINATED 1000000554032 CALHOUN 2013-11-14 2023-12-26 $ 356.96 STATE OF FLORIDA0115629
J13000377219 TERMINATED 1000000405403 HILLSBOROU 2013-01-02 2033-02-13 $ 1,945.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-07
REINSTATEMENT 2010-03-17
ANNUAL REPORT 2008-01-24
Florida Limited Liability 2007-03-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State