Search icon

189 COMMUNICATIONS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 189 COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

189 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: 01 Aug 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Aug 2023 (2 years ago)
Document Number: L18000184132
FEI/EIN Number 83-1431960

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

Address: 600 CLEVELAND STREET, STE 348, CLEARWATER, FL, 33755, US
Mail Address: 600 CLEVELAND STREET, STE 348, CLEARWATER, FL, 33755, US
ZIP code: 33755
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAHL DANIEL L Authorized Member 600 CLEVELAND STREET, SUITE 348, CLEARWATER, FL, 33755
DAHL ANA C Authorized Member 600 CLEVELAND STREET, SUITE 348, CLEARWATER, FL, 33755
DAHL DANIEL L Agent 600 CLEVELAND STREET, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-08-11 - -
REGISTERED AGENT NAME CHANGED 2023-08-11 DAHL, DANIEL LEE -
REGISTERED AGENT ADDRESS CHANGED 2023-08-11 600 CLEVELAND STREET, STE 348, CLEARWATER, FL 33755 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-25 600 CLEVELAND STREET, STE 348, CLEARWATER, FL 33755 -
CHANGE OF MAILING ADDRESS 2020-05-25 600 CLEVELAND STREET, STE 348, CLEARWATER, FL 33755 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000296192 TERMINATED 1000000824159 PINELLAS 2019-04-22 2029-04-24 $ 608.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629

Documents

Name Date
ANNUAL REPORT 2024-04-07
CORLCRACHG 2023-08-11
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-23
Florida Limited Liability 2018-08-01

USAspending Awards / Financial Assistance

Date:
2021-02-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20833.00
Total Face Value Of Loan:
20833.00

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
20995.8
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21029.91

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State