Entity Name: | SBA TOWERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jun 2011 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 30 Jun 2011 (14 years ago) |
Document Number: | L11000076140 |
FEI/EIN Number | 65-0754577 |
Address: | 8051 Congress Avenue, Boca Raton, FL, 33487, US |
Mail Address: | 8051 Congress Avenue, Boca Raton, FL, 33487, US |
ZIP code: | 33487 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SBA TOWERS, LLC, MISSISSIPPI | 988116 | MISSISSIPPI |
Headquarter of | SBA TOWERS, LLC, RHODE ISLAND | 001654184 | RHODE ISLAND |
Headquarter of | SBA TOWERS, LLC, ALABAMA | 000-911-535 | ALABAMA |
Headquarter of | SBA TOWERS, LLC, NEW YORK | 4132967 | NEW YORK |
Headquarter of | SBA TOWERS, LLC, MINNESOTA | 8e38440e-98d4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | SBA TOWERS, LLC, KENTUCKY | 0452998 | KENTUCKY |
Headquarter of | SBA TOWERS, LLC, CONNECTICUT | 1047038 | CONNECTICUT |
Headquarter of | SBA TOWERS, LLC, ILLINOIS | LLC_04084489 | ILLINOIS |
Name | Role |
---|---|
CORPORATE CREATIONS NETWORK INC. | Agent |
Name | Role | Address |
---|---|---|
LLC SBA S | Member | 8051 Congress Avenue, Boca Raton, FL, 33487 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-13 | 8051 Congress Avenue, Boca Raton, FL 33487 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-13 | 8051 Congress Avenue, Boca Raton, FL 33487 | No data |
REGISTERED AGENT NAME CHANGED | 2024-04-13 | CORPORATE CREATIONS NETWORK, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | No data |
CONVERSION | 2011-06-30 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P97000045653. CONVERSION NUMBER 500000114825 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-13 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-02-22 |
ANNUAL REPORT | 2021-02-16 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-02-12 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-01-07 |
ANNUAL REPORT | 2015-01-29 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State