Entity Name: | NETWEAVER SOFTWARE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NETWEAVER SOFTWARE 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: | 20 Jan 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Mar 2020 (5 years ago) |
Document Number: | L11000008163 |
FEI/EIN Number |
274822840
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4881 BANANA AVE, COCOA, FL, 32926 |
Mail Address: | 4881 BANANA AVE, COCOA, FL, 32926 |
ZIP code: | 32926 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RODRIGUEZ ANGELO M | Managing Member | 4881 BANANA AVE., COCOA, FL, 32926 |
Rodriguez Mary E | Manager | 4881 BANANA AVE, COCOA, FL, 32926 |
Rodriguez Angelo M | Agent | 4881 BANANA AVE, COCOA, FL, 32926 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000021724 | THE FISHERMAN'S DIGEST | EXPIRED | 2011-02-28 | 2016-12-31 | - | 4881 BANANA AVE, COCOA, FL, 32926 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2020-03-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-04 | Rodriguez, Angelo Manuel | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-23 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-08 |
REINSTATEMENT | 2020-03-25 |
REINSTATEMENT | 2018-11-04 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-02-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State