Search icon

TVR COMMUNICATIONS LLC

Company Details

Entity Name: TVR COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Jul 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Sep 2024 (5 months ago)
Document Number: M04000002637
FEI/EIN Number 200481785
Mail Address: 2926 Kraft Drive, Nashville, TN, 37204, US
Address: 5 Aerial Way, Syosset, NY, 11791, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Vice President

Name Role Address
Asmus Matthew J Vice President 5 Aerial Way, Syosset, NY, 11791

Secretary

Name Role Address
Asmus Matthew J Secretary 5 Aerial Way, Syosset, NY, 11791

Cont

Name Role Address
Fort Stephanie Cont 2926 Kraft Drive, Nashville, TN, 37204

Chief Financial Officer

Name Role Address
Pierni Vic Chief Financial Officer 2926 Kraft Drive, Nashville, TN, 37204

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 1201 HAYS STREET, tallahassee, FL 32301 No data
LC STMNT OF RA/RO CHG 2024-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2024-09-16 CORPORATION SERVICE COMPANY No data
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 5 Aerial Way, Suite 200, Syosset, NY 11791 No data
CHANGE OF MAILING ADDRESS 2024-05-21 5 Aerial Way, Suite 200, Syosset, NY 11791 No data
REINSTATEMENT 2020-06-24 No data No data
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
CANCEL ADM DISS/REV 2005-10-06 No data No data
REVOKED FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000178052 TERMINATED 1000000578841 LEON 2014-01-29 2034-02-07 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
CORLCRACHG 2024-09-16
ANNUAL REPORT 2024-05-21
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-06-24
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-05-29
ANNUAL REPORT 2008-02-25
ANNUAL REPORT 2007-03-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State