Search icon

DATAPATH TOWER, LLC

Company Details

Entity Name: DATAPATH TOWER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L12000053876
FEI/EIN Number 45-5127636
Address: 6414 2nd Palm Point, St. Pete Beach, FL, 33706, US
Mail Address: 6414 2nd Palm Point, St. Pete Beach, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
TINSLEY WILLIAM Agent 6414 2nd Palm Point, St. Pete Beach, FL, 33706

Manager

Name Role Address
TINSLEY WILLIAM Manager 6414 2nd Palm Point, St. Pete Beach, FL, 33706

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037184 DATAPATH PUBLIC SAFETY NETWORKS EXPIRED 2015-04-13 2020-12-31 No data 4515 PLAZA WAY, ST PETE BEACH, FL, 33706

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-04 6414 2nd Palm Point, St. Pete Beach, FL 33706 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-04 6414 2nd Palm Point, St. Pete Beach, FL 33706 No data
CHANGE OF MAILING ADDRESS 2022-03-04 6414 2nd Palm Point, St. Pete Beach, FL 33706 No data
REINSTATEMENT 2017-11-13 No data No data
REGISTERED AGENT NAME CHANGED 2017-11-13 TINSLEY, WILLIAM No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-10-03 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-12
REINSTATEMENT 2017-11-13
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State