Search icon

NETWORKS ASSETS, L.L.C. - Florida Company Profile

Headquarter

Company Details

Entity Name: NETWORKS ASSETS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETWORKS ASSETS, L.L.C. 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: 22 Nov 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Mar 2023 (2 years ago)
Document Number: L10000121234
FEI/EIN Number 274033462

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

Address: 4830 W Kennedy Blvd, Tampa, FL, 33609, US
Mail Address: 4830 W Kennedy Blvd, Tampa, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NETWORKS ASSETS, L.L.C., NEW YORK 7190205 NEW YORK

Key Officers & Management

Name Role Address
Kirby Art Director 4830 W Kennedy Blvd, Tampa, FL, 33609
Kirby Art Agent 4830 W Kennedy Blvd, Tampa, FL, 33609

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000008718 STARBRIDGE NETWORKS EXPIRED 2011-01-21 2016-12-31 - 3265 MERIDIAN PARKWAY, STE # 134, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-25 4830 W Kennedy Blvd, 4th Floor, Tampa, FL 33609 -
REGISTERED AGENT NAME CHANGED 2023-03-25 Kirby, Art -
REGISTERED AGENT ADDRESS CHANGED 2023-03-25 4830 W Kennedy Blvd, 4th Floor, Tampa, FL 33609 -
REINSTATEMENT 2023-03-25 - -
CHANGE OF MAILING ADDRESS 2023-03-25 4830 W Kennedy Blvd, 4th Floor, Tampa, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2012-04-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-03-25
ANNUAL REPORT 2019-08-06
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-04-25
LC Amendment 2012-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State