Search icon

NATIONAL NETWORK LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL NETWORK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL NETWORK 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: 20 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: L10000054574
FEI/EIN Number 273269957

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

Address: 1532 Stickney Point Rd, SARASOTA, FL, 34231, US
Mail Address: 1532 Stickney Point Rd, SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATIONAL NETWORK LLC Agent -
Schermerhorn Jeffrey Director 1532 Stickney Point Rd, SARASOTA, FL, 34231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068754 GT ISLAND RIDES EXPIRED 2019-06-18 2024-12-31 - 1532 STICKNEY POINT RD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 1532 Stickney Point Rd, SARASOTA, FL 34231 -
CHANGE OF MAILING ADDRESS 2019-03-07 1532 Stickney Point Rd, SARASOTA, FL 34231 -
REGISTERED AGENT NAME CHANGED 2019-03-07 National Network LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 1532 Stickney Point Rd, SARASOTA, FL 34231 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State