Search icon

STRONG TOWER COMMUNICATIONS LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: STRONG TOWER COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STRONG TOWER COMMUNICATIONS 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.
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: 23 Sep 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2020 (5 years ago)
Document Number: L14000149210
FEI/EIN Number 47-2110160

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

Address: 735 SE 35 TERRACE, HOMESTEAD, FL, 33033, US
Mail Address: 735 SE 35 TERRACE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STRONG TOWER COMMUNICATIONS LLC, COLORADO 20191035814 COLORADO

Key Officers & Management

Name Role Address
D'LEON JOHN P Manager 735 SE 35th Terrace, HOMESTEAD, FL, 33033
D'LEON JOHN P Agent 735 SE 35 TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-04 735 SE 35 TERRACE, HOMESTEAD, FL 33033 -
LC STMNT OF RA/RO CHG 2019-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 735 SE 35 TERRACE, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2019-09-20 735 SE 35 TERRACE, HOMESTEAD, FL 33033 -
REINSTATEMENT 2019-01-07 - -
REGISTERED AGENT NAME CHANGED 2019-01-07 D'LEON, JOHN P -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-10-06
CORLCRACHG 2019-10-04
REINSTATEMENT 2019-01-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State