Entity Name: | FIBER TECH LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 07 Jun 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Oct 2019 (5 years ago) |
Document Number: | L17000124849 |
FEI/EIN Number | 82-1820005 |
Address: | 37 N ORANGE AVE, SUITE 500, ORLANDO, FL 32801 |
Mail Address: | 13924 Bates Aston Rd, Haslet, TX 76052 |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ENTERLINE, DUSTIN | Agent | 100 Onda Lane, Saint Augustine, FL 32095 |
Name | Role | Address |
---|---|---|
ENTERLINE, DUSTIN | Manager | 100 Onda Ln, Saint Augustine, FL 32095 |
Chancellor, Laura M | Manager | 13924 Bates Aston Rd, Haslet, TX 76052 |
Chancellor, Jeffrey Ray | Manager | 13924 Bates Aston Rd, Haslet, TX 76052 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-01-31 | 100 Onda Lane, Saint Augustine, FL 32095 | No data |
REINSTATEMENT | 2019-10-15 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | ENTERLINE, DUSTIN | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF MAILING ADDRESS | 2018-05-02 | 37 N ORANGE AVE, SUITE 500, ORLANDO, FL 32801 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000354912 | ACTIVE | 2021-CC-017009-O | 9TH CT ORANGE CTY FL | 2022-04-26 | 2027-07-27 | $12,948.54 | CROWN CASTLE FIBER LLC, C/O THE CLAIMS CENTER LLC, PO BOX 47604, PLYMOUTH, MN 55447 |
J22000207854 | ACTIVE | 2021-SC-063760-O | 9TH CT ORANGE CTY FL | 2022-02-23 | 2027-04-29 | $6,115.24 | EMBARQ FLORIDA, INC., DBA CENTURY LINK, 100 CENTURYLINK DR., MONROE, LA 71203 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-08 |
AMENDED ANNUAL REPORT | 2020-07-06 |
ANNUAL REPORT | 2020-03-19 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-05-02 |
Florida Limited Liability | 2017-06-07 |
Date of last update: 18 Jan 2025
Sources: Florida Department of State