Search icon

TVR COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: TVR COMMUNICATIONS 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: 06 Jul 2004 (21 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Sep 2024 (7 months ago)
Document Number: M04000002637
FEI/EIN Number 200481785

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

Mail Address: 2926 Kraft Drive, Nashville, TN, 37204, US
Address: 5 Aerial Way, Syosset, NY, 11791, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Asmus Matthew J Vice President 5 Aerial Way, Syosset, NY, 11791
Asmus Matthew J Secretary 5 Aerial Way, Syosset, NY, 11791
Fort Stephanie Cont 2926 Kraft Drive, Nashville, TN, 37204
Pierni Vic Chief Financial Officer 2926 Kraft Drive, Nashville, TN, 37204
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-16 1201 HAYS STREET, tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2024-09-16 - -
REGISTERED AGENT NAME CHANGED 2024-09-16 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2024-05-21 5 Aerial Way, Suite 200, Syosset, NY 11791 -
CHANGE OF MAILING ADDRESS 2024-05-21 5 Aerial Way, Suite 200, Syosset, NY 11791 -
REINSTATEMENT 2020-06-24 - -
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2005-10-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

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 Apr 2025

Sources: Florida Department of State