Entity Name: | NETWOLVES NETWORK SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NETWOLVES NETWORK SERVICES 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: |
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: | 10 Dec 2010 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 10 Dec 2010 (14 years ago) |
Document Number: | L10000126917 |
FEI/EIN Number |
411705072
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4710 EISENHOWER BLVD, SUITE E8, TAMPA, FL, 33634, US |
Mail Address: | 4710 EISENHOWER BLVD, SUITE E8, TAMPA, FL, 33634, US |
ZIP code: | 33634 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NETWOLVES NETWORK SERVICES LLC, MISSISSIPPI | 975999 | MISSISSIPPI |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, RHODE ISLAND | 000564368 | RHODE ISLAND |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, ALASKA | 132020 | ALASKA |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, ALABAMA | 000-620-889 | ALABAMA |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, NEW YORK | 4032195 | NEW YORK |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, MINNESOTA | b1297ef5-96d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, KENTUCKY | 0777455 | KENTUCKY |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, COLORADO | 20101676316 | COLORADO |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, CONNECTICUT | 1023508 | CONNECTICUT |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, IDAHO | 305750 | IDAHO |
Headquarter of | NETWOLVES NETWORK SERVICES LLC, ILLINOIS | LLC_03361721 | ILLINOIS |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NETWOLVES NETWORK SERVICES, LLC 401(K) PLAN | 2016 | 411705072 | 2017-07-05 | NETWOLVES NETWORK SERVICES, LLC | 79 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2017-07-05 |
Name of individual signing | GINA WYBEL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-07-05 |
Name of individual signing | GINA WYBEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 517000 |
Plan sponsor’s address | 4710 EISENHOWER BOULEVARD, SUITE E8, TAMPA, FL, 33634 |
Signature of
Role | Plan administrator |
Date | 2020-09-02 |
Name of individual signing | GINA WYBEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 517000 |
Plan sponsor’s address | 4710 EISENHOWER BOULEVARD, SUITE E8, TAMPA, FL, 33634 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | GINA WYBEL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-07-31 |
Name of individual signing | GINA WYBEL |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 517000 |
Plan sponsor’s address | 4710 EISENHOWER BOULEVARD, SUITE E8, TAMPA, FL, 33634 |
Signature of
Role | Plan administrator |
Date | 2017-07-31 |
Name of individual signing | GINA WYBEL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2017-07-31 |
Name of individual signing | GINA WYBEL |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2015-01-01 |
Business code | 517000 |
Plan sponsor’s address | 4710 EISENHOWER BOULEVARD, SUITE E8, TAMPA, FL, 33634 |
Signature of
Role | Plan administrator |
Date | 2016-07-18 |
Name of individual signing | GINA WYBEL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2016-07-18 |
Name of individual signing | GINA WYBEL |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
CASTLE PETER C | Manager | 4710 EISENHOWER BLVD, SUITE E8, TAMPA, FL, 33634 |
Foote Scott | Secretary | 4710 EISENHOWER BLVD, TAMPA, FL, 33634 |
Foote Scott | Vice President | 4710 EISENHOWER BLVD, TAMPA, FL, 33634 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 4710 EISENHOWER BLVD, SUITE E8, TAMPA, FL 33634 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 4710 EISENHOWER BLVD, SUITE E8, TAMPA, FL 33634 | - |
REGISTERED AGENT NAME CHANGED | 2023-01-24 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
CONVERSION | 2010-12-10 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000109449 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000521318 | TERMINATED | 1000000835242 | HILLSBOROU | 2019-07-25 | 2039-07-31 | $ 3,787.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-07 |
ANNUAL REPORT | 2024-01-09 |
ANNUAL REPORT | 2023-03-30 |
Reg. Agent Change | 2023-01-24 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-06 |
ANNUAL REPORT | 2020-02-15 |
ANNUAL REPORT | 2019-01-15 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-04-21 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State