Search icon

COMCAST IP PHONE II, LLC - Florida Company Profile

Company Details

Entity Name: COMCAST IP PHONE II, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Dec 2005 (19 years ago)
Date of dissolution: 24 Jun 2016 (9 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: M05000006867
FEI/EIN Number 861152369

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

Address: 1701 JOHN F KENNEDY BLVD, TAX DEPT, PHILADELPHIA, PA, 19103-2838, US
Mail Address: 1701 JOHN F KENNEDY BLVD, TAX DEPT, PHILADELPHIA, PA, 19103-2838, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
COMCAST CABLE COMMUNICATIONS MANAGEMENT, L Manager 1701 JOHN F KENNEDY BLVD, PHILADELPHIA, PA, 191032838

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000112344 COMCAST DIGITAL VOICE EXPIRED 2010-12-09 2015-12-31 - 1701 JOHN F. KENNEDY BLVD., PHILADELPHIA, PA, 19103

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-06-24 - -
LC AMENDMENT 2015-11-16 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-13 1701 JOHN F KENNEDY BLVD, TAX DEPT, PHILADELPHIA, PA 19103-2838 -
CHANGE OF MAILING ADDRESS 2009-04-13 1701 JOHN F KENNEDY BLVD, TAX DEPT, PHILADELPHIA, PA 19103-2838 -

Court Cases

Title Case Number Docket Date Status
COMCAST IP PHONE II, LLC, et al., VS RE: ESTATE OF ROBERT OTIS FULLER, 3D2011-0906 2011-04-06 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-2219

Parties

Name COMCAST IP PHONE II, LLC
Role Appellant
Status Active
Representations LAURA M. REICH
Name Raoul G. Cantero
Role Appellant
Status Active
Name IN RE: ESTATE OF ROBERT FULLER
Role Appellee
Status Active
Representations ALBERT L. FREVOLA, JR., ROBERTO MARTINEZ, HAROLD V. HICKEY, JOSHUA D. LERNER, RICHARD D. TUSCHMAN, JONATHAN KOCH, TOBY MUIR
Name Hon. Arthur L. Rothenberg
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-25
Type Record
Subtype Returned Records
Description Returned Records ~ 4 VOLUMES.
Docket Date 2012-07-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-06-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11)
Docket Date 2012-06-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-06-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Raoul G. Cantero
Docket Date 2012-05-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of IN RE: ESTATE OF ROBERT FULLER
Docket Date 2012-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2012-05-10
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of Raoul G. Cantero
Docket Date 2012-05-09
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-05-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of IN RE: ESTATE OF ROBERT FULLER
Docket Date 2012-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-04-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ Entered: No Copies
Docket Date 2012-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-03-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellees Jeannette Fuller Hausler and William O. Fullers' motion to dismiss the appeal is hereby denied. RAMIREZ and FERNANDEZ, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-03-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of Raoul G. Cantero
Docket Date 2012-02-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2011-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-29
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 IN RE: ESTATE OF ROBERT FULLER
Docket Date 2011-12-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants' December 19, 2011 motion to supplement the record is granted, and the record on appeal shall be supplemented to include the documents which are included in an appendix to initial brief. Appellants' motion for judicial notice of records of the United States District Court for the Southern District of Florida is granted as stated in the motion.
Docket Date 2011-12-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ certification that ae does not object to aa motion to supplement the record on appeal AA Laura Reich
Docket Date 2011-12-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for judicial notice of records of the United States District Court
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2011-12-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2011-12-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Laura Reich
Docket Date 2011-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2011-12-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2011-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants' motion for an extension of time to file the initial brief is granted to and including December 14, 2011, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2011-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2011-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2011-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2011-07-01
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2011-05-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11)
Docket Date 2011-05-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to prepare the record
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2011-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of COMCAST IP PHONE II, LLC
Docket Date 2011-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2016-06-24
ANNUAL REPORT 2016-04-20
LC Amendment 2015-11-16
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-16
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-03-19
ANNUAL REPORT 2009-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State