Entity Name: | CCI NETWORK SERVICES, 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: | 22 Jun 2005 (20 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 28 Apr 2020 (5 years ago) |
Document Number: | M05000003419 |
FEI/EIN Number |
870709990
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 4330 South Lee Street, Buford, GA, 30518, US |
Address: | 155 N 400 W, SALT LAKE CITY, UT, 84103, US |
Place of Formation: | UTAH |
Name | Role | Address |
---|---|---|
GOSE CHRIS J | Managing Member | 155 N 400 W, SALT LAKE CITY, UT, 84103 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
CHANGE OF MAILING ADDRESS | 2023-04-11 | 155 N 400 W, Ste. 100, SALT LAKE CITY, UT 84103 | - |
LC STMNT OF RA/RO CHG | 2020-04-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-28 | REGISTERED AGENT SOLUTIONS, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-04-26 | 155 N 400 W, Ste. 100, SALT LAKE CITY, UT 84103 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J23000323881 | TERMINATED | 1000000957955 | COLUMBIA | 2023-07-05 | 2043-07-12 | $ 76,624.67 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-04-11 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-06-23 |
CORLCRACHG | 2020-04-28 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State