Entity Name: | COMMUNICATION NETWORK SYSTEM LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMMUNICATION NETWORK SYSTEM 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: | 17 Nov 2010 (14 years ago) |
Date of dissolution: | 28 Jul 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 28 Jul 2022 (3 years ago) |
Document Number: | L10000119354 |
FEI/EIN Number |
273999212
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11402 US HWY 1, NORTH PALM BEACH, FL, 33408 |
Mail Address: | 11402 US HWY 1, NORTH PALM BEACH, FL, 33408 |
ZIP code: | 33408 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JONATHAN | Manager | 3313 LAKEVILLE CIRCLE, WEST PALM BEACH, 33406 |
SANCHEZ JONATHAN | Agent | 11422 US HWY !, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-07-28 | - | - |
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-04 | SANCHEZ, JONATHAN | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000401572 | TERMINATED | 1000000931074 | PALM BEACH | 2022-08-16 | 2042-08-23 | $ 179.93 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-07-28 |
REINSTATEMENT | 2021-10-04 |
ANNUAL REPORT | 2020-05-01 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-29 |
ANNUAL REPORT | 2017-05-04 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-16 |
ANNUAL REPORT | 2014-03-12 |
ANNUAL REPORT | 2013-04-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State