Search icon

SOUTHERN CONE NETWORKS, L.L.C. - Florida Company Profile

Company Details

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

SOUTHERN CONE NETWORKS, 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: 12 Apr 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L11000043765
FEI/EIN Number 46-0549033

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

Address: 4000 Warner Blvd., Burbank, CA, 91522, US
Mail Address: 4000 Warner Blvd., Burbank, CA, 91522, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Tara L Seni 4000 Warner Blvd., Burbank, CA, 91522
HBO Ole Distribution, L.L.C. Member 4000 Warner Blvd., Burbank, CA, 91522
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-22 4000 Warner Blvd., Burbank, CA 91522 -
CHANGE OF MAILING ADDRESS 2024-04-22 4000 Warner Blvd., Burbank, CA 91522 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-30 1200 South Pine Island Road, Plantation, FL 33324 -
REINSTATEMENT 2023-03-30 - -
REGISTERED AGENT NAME CHANGED 2023-03-30 C T Corporation System -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2018-08-28 - -
LC AMENDMENT 2014-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
REINSTATEMENT 2023-03-30
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-05
LC Amendment 2018-08-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-23
LC Amendment 2014-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State