Entity Name: | NETWORK CONSTRUCTION SERVICES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Mar 2011 (14 years ago) |
Document Number: | L11000036025 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2822 FOREST PLACE, FORT PIERCE, FL, 34982 |
Mail Address: | 369 Brittany Court, F, Geneva, IL, 60134, US |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NETWORK CONSTRUCTION SERVICES, LLC, MISSISSIPPI | 1358744 | MISSISSIPPI |
Headquarter of | NETWORK CONSTRUCTION SERVICES, LLC, ALASKA | 10236876 | ALASKA |
Headquarter of | NETWORK CONSTRUCTION SERVICES, LLC, KENTUCKY | 1282422 | KENTUCKY |
Headquarter of | NETWORK CONSTRUCTION SERVICES, LLC, KENTUCKY | 1284456 | KENTUCKY |
Name | Role | Address |
---|---|---|
Plemmons Patricia | Agent | 2822 FOREST PLACE, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
PLEMMONS JAMES T | Manager | 2822 FOREST PLACE, FORT PIERCE, FL, 34982 |
ELMORE PATRICK J | Manager | 867 Charlie Rhea Road, GREENSBURG, KY, 42743 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-02-15 | 2822 FOREST PLACE, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2017-02-13 | Plemmons, Patricia | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-02-15 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-03 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-22 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State