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. |
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 |
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 |
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 | - | - |
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 |
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