Search icon

NETCABLE AVI LLC - Florida Company Profile

Company Details

Entity Name: NETCABLE AVI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NETCABLE AVI 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: 18 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2023 (a year ago)
Document Number: L11000007341
FEI/EIN Number 35-2523858

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

Address: 110 SW 125TH AVE, Plantation, FL, 33325, US
Mail Address: 110 SW 125TH AVE, PLANTATION, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE FRANKLIN Chief Executive Officer 110 SW 125TH AVE, PLANTATION, FL, 33325
LAWRENCE FRANKLIN Managing Member 110 SW 125TH AVE, PLANTATION, FL, 33325
LAWRENCE FRANKLIN Sr. Agent 110 SW 125TH AVE, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-30 - -
REGISTERED AGENT NAME CHANGED 2023-10-30 LAWRENCE, FRANKLIN, Sr. -
CHANGE OF MAILING ADDRESS 2023-10-30 110 SW 125TH AVE, Plantation, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-30 110 SW 125TH AVE, Plantation, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-30 110 SW 125TH AVE, PLANTATION, FL 33325 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-01-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2015-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-31
REINSTATEMENT 2023-10-30
REINSTATEMENT 2020-01-13
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-25
REINSTATEMENT 2015-01-05
LC Amendment and Name Change 2013-07-12
AMENDED ANNUAL REPORT 2013-07-11
AMENDED ANNUAL REPORT 2013-07-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State