Entity Name: | TRIBUTE TELECOM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TRIBUTE TELECOM, 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. |
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: | 27 Aug 2007 (18 years ago) |
Document Number: | L07000088086 |
FEI/EIN Number |
061827289
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2802 W. FOUNTAIN BLVD, TAMPA, 33609, AF |
Mail Address: | 701 S. HOWARD AVE., SUITE 106-351, TAMPA, FL, 33606 |
ZIP code: | 33609 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WALLRAPP FREDERICK G | Managing Member | 2802 W. FOUNTAIN BLVD., TAMPA, FL, 33609 |
Wallrapp Frederick GJr. | Agent | 701 S Howard Avenue, Tampa, FL, 33606 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000064705 | CONNECT CABLING | ACTIVE | 2018-06-03 | 2028-12-31 | - | 701 S HOWARD AVENUE, SUITE 106-351, TAMPA, FL, 33609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-18 | Wallrapp, Frederick George, Jr. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-18 | 701 S Howard Avenue, Suite 106-351, Tampa, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-02-02 | 2802 W. FOUNTAIN BLVD, TAMPA 33609 AF | - |
CHANGE OF MAILING ADDRESS | 2008-01-04 | 2802 W. FOUNTAIN BLVD, TAMPA 33609 AF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-18 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-04-02 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-14 |
ANNUAL REPORT | 2016-02-27 |
ANNUAL REPORT | 2015-02-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State