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