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 |
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 |
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 | - |
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