Search icon

KU TELECOM LLC

Company Details

Entity Name: KU TELECOM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (3 years ago)
Document Number: L20000211552
FEI/EIN Number 85-2178963
Address: 1920 SAN MARCO BLVD, JACKSONVILLE, FL, 32207, US
Mail Address: 1920 SAN MARCO BLVD, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KU TELECOM 401(K) PLAN 2023 852178963 2024-06-04 KU TELECOM 10
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 9049230013
Plan sponsor’s address 550 N REO ST., SUITE 103, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing GEORGE BURNETT
Valid signature Filed with authorized/valid electronic signature
KU TELECOM 401(K) PLAN 2023 852178963 2024-06-25 KU TELECOM 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 9049230013
Plan sponsor’s address 1920 SAN MARCO BLVD, JACKSONVILLE, FL, 32207

Signature of

Role Plan administrator
Date 2024-06-25
Name of individual signing GEORGE BURNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-06-25
Name of individual signing GEORGE BURNETT
Valid signature Filed with authorized/valid electronic signature
KU TELECOM 401(K) PLAN 2022 852178963 2023-09-22 KU TELECOM 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 541519
Sponsor’s telephone number 9049230013
Plan sponsor’s address 550 N REO ST., SUITE 103, TAMPA, FL, 33609

Signature of

Role Plan administrator
Date 2023-09-22
Name of individual signing MIKE BURNETT
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-09-22
Name of individual signing MIKE BURNETT
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Burnett George Agent 3311 W Wisconsin Ave, TAMPA, FL, 33611

Authorized Member

Name Role Address
Piotrowicz Matthew Authorized Member 3703 Kalanchoe Place, Wesley Chapel, FL, 33544
BURNETT GEORGE Authorized Member 3311 W WISCONSIN AVE, TAMPA, FL, 33611
Burnett Charles Authorized Member 1861 California St. NW, APT. 1, Washington, DC, 20009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000002712 EXCELLERE IT SERVICES ACTIVE 2022-01-07 2027-12-31 No data 1920 SAN MARCO BLVD, JACKSONVILLE, FL, 32207
G20000157407 TA SERVICES ACTIVE 2020-12-11 2025-12-31 No data 1920 SAN MARCO BLVD, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 3311 W Wisconsin Ave, TAMPA, FL 33611 No data
REGISTERED AGENT NAME CHANGED 2022-02-23 Burnett, George No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 3308 W FIELDER STREET, TAMPA, FL 33611 No data
REINSTATEMENT 2021-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-02-23
REINSTATEMENT 2021-09-29
Florida Limited Liability 2020-07-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State