Search icon

SBA DAS & SMALL CELLS, LLC

Headquarter

Company Details

Entity Name: SBA DAS & SMALL CELLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2015 (9 years ago)
Document Number: L15000143017
FEI/EIN Number NOT APPLICABLE
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

Links between entities

Type Company Name Company Number State
Headquarter of SBA DAS & SMALL CELLS, LLC, NEW YORK 7452048 NEW YORK
Headquarter of SBA DAS & SMALL CELLS, LLC, MINNESOTA 7a854cda-5ee1-ea11-91a0-00155d32b905 MINNESOTA
Headquarter of SBA DAS & SMALL CELLS, LLC, COLORADO 20201591013 COLORADO
Headquarter of SBA DAS & SMALL CELLS, LLC, CONNECTICUT 1274498 CONNECTICUT
Headquarter of SBA DAS & SMALL CELLS, LLC, ILLINOIS LLC_06000002 ILLINOIS

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Vice President

Name Role Address
Aljovin Martin Vice President 8051 Congress Avenue, Boca Raton, FL, 33487
Gallagher Kevin Vice President 8051 Congress Avenue, Boca Raton, FL, 33487
Harris Lawrence Vice President 8051 Congress Avenue, Boca Raton, FL, 33487

Seni

Name Role Address
Allen Brian Seni 8051 Congress Avenue, Boca Raton, FL, 33487

Exec

Name Role Address
Cavanagh Brendan Exec 8051 Congress Avenue, Boca Raton, FL, 33487
Ciarfella Mark Exec 8051 Congress Avenue, Boca Raton, FL, 33487

Events

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

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-16
Florida Limited Liability 2015-08-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State