Search icon

FIBERLIGHT, LLC

Company Details

Entity Name: FIBERLIGHT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 04 May 2005 (20 years ago)
Document Number: M05000002365
FEI/EIN Number 342042346
Address: 3000 Summit Place, Alpharetta, GA, 30009, US
Mail Address: 3000 Summit Place, Alpharetta, GA, 30009, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Strategy Officer

Name Role Address
KORMOS RON J Chief Strategy Officer 3000 Summit Place, Alpharetta, GA, 30009

Executive Vice President

Name Role Address
CASH TONY D Executive Vice President 3000 Summit Place, Ste. 200, Alpharetta, GA, 30009

Chief Executive Officer

Name Role Address
MAJOR BILL Chief Executive Officer 3000 Summit Place, Alpharetta, GA, 30009

Chief Technical Officer

Name Role Address
ANDERSON JAY Chief Technical Officer 3000 Summit Place, Alpharetta, GA, 30009

CRO

Name Role Address
COATES TYLER CRO 3000 Summit Place, Alpharetta, GA, 30009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 7500 Dallas Parkway, Suite 450, Plano, TX 75024 No data
CHANGE OF MAILING ADDRESS 2025-01-17 7500 Dallas Parkway, Suite 450, Plano, TX 75024 No data
REGISTERED AGENT NAME CHANGED 2023-09-15 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-15 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 3000 Summit Place, SUITE 200, Alpharetta, GA 30009 No data
CHANGE OF MAILING ADDRESS 2020-05-18 3000 Summit Place, SUITE 200, Alpharetta, GA 30009 No data

Court Cases

Title Case Number Docket Date Status
FIBERLIGHT, LLC, ETC. VS FLORIDA EAST COAST RAILWAY, LLC, et al. 4D2014-3312 2014-09-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-10754 (05)

Parties

Name FIBERLIGHT, LLC
Role Appellant
Status Active
Representations Hon. Brett M. Waronicki
Name FLORIDA EAST COAST RAILWAY LLC
Role Appellee
Status Active
Representations JOHN W. LITTLE, I I I, JUAN M. MUNIZ, Clinton Richard Losego
Name FDG FLAGLER STATION
Role Appellee
Status Active
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-02-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2015-02-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellees' motion filed January 28, 2015, to strike appellant's first and second notices of filing supplemental authority, is granted.
Docket Date 2015-02-03
Type Response
Subtype Response
Description Response ~ (AMENDED) IN OPPOSITION TO MOTION TO STRIKE
On Behalf Of FIBERLIGHT, LLC
Docket Date 2015-02-02
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION TO STRIKE
On Behalf Of FIBERLIGHT, LLC
Docket Date 2015-01-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ (GRANTED 2/5/15)
On Behalf Of FLORIDA EAST COAST RAILWAY LLC
Docket Date 2015-01-28
Type Record
Subtype Exhibits
Description Received Exhibits
On Behalf Of Clerk - Broward
Docket Date 2015-01-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN - SEE 2/5/15 ORDER**
On Behalf Of FIBERLIGHT, LLC
Docket Date 2015-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2015-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN - SEE 2/5/15 ORDER**
On Behalf Of FIBERLIGHT, LLC
Docket Date 2015-01-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument for Tuesday, February 10, 2015, at 1:30 P.M., 10 minutes per side. Oral Argument will be held at the Broward County Courthouse. The court calendars can be viewed on this court¿s website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA, and pro se parties, are required to file a ¿Notice of Receipt of Oral Argument¿ within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2014-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2014-10-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIBERLIGHT, LLC
Docket Date 2014-10-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of FLORIDA EAST COAST RAILWAY LLC
Docket Date 2014-10-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA EAST COAST RAILWAY LLC
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' motion for extension of time filed October 3, 2014, is granted and appellees shall serve the answer brief on or before October 13, 2014. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2014-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA EAST COAST RAILWAY LLC
Docket Date 2014-09-11
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of FIBERLIGHT, LLC
Docket Date 2014-09-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIBERLIGHT, LLC
Docket Date 2014-09-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA EAST COAST RAILWAY LLC
Docket Date 2014-09-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Deny Expediting ~ ORDERED that appellant's motion filed September 8, 2014, to expedite is denied.
Docket Date 2014-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ CORRECTED
Docket Date 2014-09-08
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ (DENIED 9/8/14)
On Behalf Of FIBERLIGHT, LLC
Docket Date 2014-09-08
Type Notice
Subtype Notice
Description Notice ~ L.T. CASE NUMBER IS CACE 14-010754(05)
On Behalf Of FIBERLIGHT, LLC
Docket Date 2014-09-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIBERLIGHT, LLC
Docket Date 2014-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-02-02
Reg. Agent Change 2023-09-15
AMENDED ANNUAL REPORT 2023-09-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State