Search icon

FIBER BROKERS INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FIBER BROKERS INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIBER BROKERS INTERNATIONAL, 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 Nov 2007 (17 years ago)
Date of dissolution: 09 Dec 2015 (9 years ago)
Last Event: CONVERSION
Event Date Filed: 09 Dec 2015 (9 years ago)
Document Number: L07000117372
FEI/EIN Number 261480791

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

Address: 695 SOUTH SCOTTSVILLE ROAD, BRENT, AL, 35034, US
Mail Address: 695 SOUTH SCOTTSVILLE ROAD, BRENT, AL, 35034, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANGE WILLIAM J Managing Member 110 2ND AVENUE NORTH, CENTREVILLE, AL, 35042
CT CORPORATION Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CONVERSION 2015-12-09 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS FIBER BROKERS INTERNATIONAL, LLC (O. CONVERSION NUMBER 500000156275
REINSTATEMENT 2015-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 695 SOUTH SCOTTSVILLE ROAD, BRENT, AL 35034 -
CHANGE OF MAILING ADDRESS 2013-04-29 695 SOUTH SCOTTSVILLE ROAD, BRENT, AL 35034 -
REGISTERED AGENT NAME CHANGED 2013-04-29 CT CORPORATION -
LC AMENDMENT 2011-09-23 - -
REINSTATEMENT 2011-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000818216 TERMINATED 1000000243726 LEON 2011-12-12 2021-12-14 $ 501.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Conversion 2015-12-09
REINSTATEMENT 2015-12-08
ANNUAL REPORT 2014-02-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-03-22
LC Amendment 2011-09-23
REINSTATEMENT 2011-02-25
Reg. Agent Change 2010-10-07
ANNUAL REPORT 2009-01-26
ANNUAL REPORT 2008-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State