Search icon

NETWORK CONNECTIONS GROUP USA, LLC - Florida Company Profile

Company Details

Entity Name: NETWORK CONNECTIONS GROUP USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETWORK CONNECTIONS GROUP USA, 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: 03 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: L10000024085
FEI/EIN Number 272060623

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

Address: 1225 MARSH FERN ROAD, Unit B, MIMS, FL, 32754, US
Mail Address: 1225 MARSH FERN ROAD, Unit B, MIMS, FL, 32754, US
ZIP code: 32754
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARKER GRAHAM Managing Member 1225 MARSH FERN ROAD, MIMS, FL, 32754
BARKER GRAHAM Agent 1225 MARSH FARM RD, MIMS, FL, 32754

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000095096 SALLIE ANN'S EXPIRED 2012-09-14 2017-12-31 - 221 SOLDIERS CREEK PLACE, LONGWOOD, FL, 32750
G11000004668 CABEL LABELS USA ACTIVE 2011-01-10 2026-12-31 - 1225 MARSH FERN ROAD, MIMS, FL, 32754, US

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 1225 MARSH FERN ROAD, Unit B, MIMS, FL 32754 -
CHANGE OF MAILING ADDRESS 2024-02-06 1225 MARSH FERN ROAD, Unit B, MIMS, FL 32754 -
LC STMNT OF RA/RO CHG 2018-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-02 1225 MARSH FARM RD, MIMS, FL 32754 -
REGISTERED AGENT NAME CHANGED 2011-01-10 BARKER, GRAHAM -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-25
CORLCRACHG 2018-05-02
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State