Search icon

NETWORK SUPPORT COMPANY, LLC - Florida Company Profile

Branch

Company Details

Entity Name: NETWORK SUPPORT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Nov 2002 (22 years ago)
Branch of: NETWORK SUPPORT COMPANY, LLC, CONNECTICUT (Company Number 0549646)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Feb 2021 (4 years ago)
Document Number: M02000002898
FEI/EIN Number 06-1459127

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

Address: 7 Kenosia Avenue, Danbury, CT, 06810, US
Mail Address: 7 Kenosia Avenue, Danbury, CT, 06810, US
Place of Formation: CONNECTICUT

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1780 Welham Street, Orlando, FL, 32814
Accardi Michelle Manager 7 Kenosia Avenue, Danbury, CT, 06810
Claudio Christopher Manager 7 Kenosia Avenue, Danbury, CT, 06810
Coney Michael Manager 7 Kenosia Avenue, Danbury, CT, 06810
Graham Nancy Manager 7 Kenosia Avenue, Danbury, CT, 06810
Powell Ken Manager 7 Kenosia Avenue, Danbury, CT, 06810
Schlachet Loren Manager 7 Kenosia Avenue, Danbury, CT, 06810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 7 Kenosia Avenue, Danbury, CT 06810 -
CHANGE OF MAILING ADDRESS 2024-04-04 7 Kenosia Avenue, Danbury, CT 06810 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-30 1780 Welham Street, APT 429, Orlando, FL 32814 -
LC STMNT OF RA/RO CHG 2021-02-09 - -
REGISTERED AGENT NAME CHANGED 2021-02-09 CT CORPORATION SYSTEM -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2021-03-30
CORLCRACHG 2021-02-09
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State