Search icon

SBA INFRASTRUCTURE, LLC - Florida Company Profile

Company Details

Entity Name: SBA INFRASTRUCTURE, 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: 18 Dec 2006 (18 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 19 Dec 2008 (16 years ago)
Document Number: M06000006993
FEI/EIN Number 20-5787336

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

Address: 8051 Congress Avenue, Boca Raton, FL, 33487, US
Mail Address: 8051 Congress Avenue, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LLC SBA G Member 8051 Congress Avenue, Boca Raton, FL, 33487
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-13 8051 Congress Avenue, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2024-04-13 8051 Congress Avenue, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2024-04-13 CORPORATE CREATIONS NETWORK, INC. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC NAME CHANGE 2008-12-19 SBA INFRASTRUCTURE, LLC -

Court Cases

Title Case Number Docket Date Status
SBA TOWERS IX, LLC, et al. VS NEW CINGULAR WIRELESS PCS, LLC 4D2023-0530 2023-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA010905

Parties

Name SBA TOWERS II LLC
Role Appellant
Status Active
Name SBA TOWERS IV, LLC
Role Appellant
Status Active
Name SBA PROPERTIES, LLC
Role Appellant
Status Active
Name SBA STRUCTURES, LLC
Role Appellant
Status Active
Name SBA TOWERS III LLC
Role Appellant
Status Active
Name SBA INFRASTRUCTURE, LLC
Role Appellant
Status Active
Name SBA GC TOWERS, LLC
Role Appellant
Status Active
Name SBA STEEL LLC
Role Appellant
Status Active
Name SBA TOWERS X, LLC
Role Appellant
Status Active
Name SBA TOWERS IX, LLC
Role Appellant
Status Active
Representations Jennifer Perrone, Roy E. Fitzgerald, Alan Benjamin Rose
Name SBA STEEL II, LLC
Role Appellant
Status Active
Name NEW CINGULAR WIRELESS PCS, LLC
Role Appellee
Status Active
Representations Robert C.L. Vaughan, Emma L. Jones, Scott P. Drake, Anisha C. Atchanah, Nicholas J. Hendrix
Name Hon. Maxine Cheesman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed on April 14, 2023. Further,ORDERED that Emma L. Persson, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Florida Statutes (2021), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details.
Docket Date 2023-03-01
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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. 4th DCA 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ ORDERED that appellee’s April 14, 2023 motion to dismiss is granted, and the above-styled appeal is dismissed.WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2023-05-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellee’s May 2, 2023 amended verified motions for permission to appear pro hac vice are granted, and Emma L. Jones, Esquire, Scott P. Drake, Esquire, and Nicholas J. Hendrix, Esquire are permitted to appear in this appeal as counsel for appellee. The above-named attorneys are advised that this court does not send paper documents to attorneys and they shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2023-05-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ AMENDED - Nicholas J. Hendrix
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS APPEAL
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-04-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Emma L. Persson
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-14
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 New Cingular Wireless PCS, LLC
Docket Date 2023-04-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice ~ Nicholas J. Hendrix
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-04-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of New Cingular Wireless PCS, LLC
Docket Date 2023-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-03-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SBA Towers IX, LLC
Docket Date 2023-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SBA Towers IX, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-13
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-03-19

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 70US0921L70090095 2020-10-01 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_70US0921L70090095_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Award Amounts

Obligated Amount 31202.37
Current Award Amount 39596.65
Potential Award Amount 39596.65

Description

Title EXERCISING OY4
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes X1JZ: LEASE/RENTAL OF MISCELLANEOUS BUILDINGS

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Recipient Address UNITED STATES, 8051 CONGRESS AVE, BOCA RATON, PALM BEACH, FLORIDA, 334871307
PO AWARD DJD12BOP0009 2012-07-20 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_DJD12BOP0009_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ADD FUNDING.
NAICS Code 533110: LESSORS OF NONFINANCIAL INTANGIBLE ASSETS (EXCEPT COPYRIGHTED WORKS)
Product and Service Codes D316: IT AND TELECOM- TELECOMMUNICATIONS NETWORK MANAGEMENT

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Legacy DUNS 807856963
Recipient Address 5900 BROKEN SOUND PKWY NW, BOCA RATON, 334872797, UNITED STATES
PURCHASE ORDER AWARD W9127P12P0050 2012-06-27 2013-03-31 2013-03-31
Unique Award Key CONT_AWD_W9127P12P0050_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6856.32
Current Award Amount 6856.32
Potential Award Amount 6856.32

Description

Title RENT ANTENNA TOWER SPACE-SOLE SOURCE
NAICS Code 533110: LESSORS OF NONFINANCIAL INTANGIBLE ASSETS (EXCEPT COPYRIGHTED WORKS)
Product and Service Codes W099: LEASE OR RENTAL OF EQUIPMENT- MISCELLANEOUS

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Legacy DUNS 807856963
Recipient Address 5900 BROKEN SOUND PKWY NW, BOCA RATON, PALM BEACH, FLORIDA, 334872797, UNITED STATES
PO AWARD DJD12HQP0009 2011-10-01 2012-09-30 2012-09-30
Unique Award Key CONT_AWD_DJD12HQP0009_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title LEASE/RENT FACILITY
NAICS Code 533110: LESSORS OF NONFINANCIAL INTANGIBLE ASSETS (EXCEPT COPYRIGHTED WORKS)
Product and Service Codes X127: LEASE-RENT OF ELCT & COMM SYS FAC

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Legacy DUNS 807856963
Recipient Address 5900 BROKEN SOUND PKWY NW, BOCA RATON, 334872797, UNITED STATES
PO AWARD DJD11BOP0016 2011-09-20 2013-08-31 2013-08-31
Unique Award Key CONT_AWD_DJD11BOP0016_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title DEOBLIGATE FUNDING FROM PO.
NAICS Code 531110: LESSORS OF RESIDENTIAL BUILDINGS AND DWELLINGS
Product and Service Codes W058: LEASE-RENT OF COMMUNICATION EQ

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Legacy DUNS 807856963
Recipient Address 5900 BROKEN SOUND PKWY NW, BOCA RATON, 334872797, UNITED STATES
PO AWARD DJD11BOP0125 2011-09-08 2011-10-31 2011-10-31
Unique Award Key CONT_AWD_DJD11BOP0125_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ADD FUNDING.
NAICS Code 533110: LESSORS OF NONFINANCIAL INTANGIBLE ASSETS (EXCEPT COPYRIGHTED WORKS)
Product and Service Codes X127: LEASE-RENT OF ELCT & COMM SYS FAC

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Legacy DUNS 807856963
Recipient Address 5900 BROKEN SOUND PKWY NW, BOCA RATON, 334872797, UNITED STATES
PURCHASE ORDER AWARD W9127P11P0053 2011-05-18 2012-03-31 2012-03-31
Unique Award Key CONT_AWD_W9127P11P0053_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6665.40
Current Award Amount 6665.40
Potential Award Amount 6665.40

Description

Title ANTENNA TOWER SPACE RENTAL (STJ)
NAICS Code 533110: LESSORS OF NONFINANCIAL INTANGIBLE ASSETS (EXCEPT COPYRIGHTED WORKS)
Product and Service Codes 5895: MISC COMMUNICATION EQ

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Legacy DUNS 807856963
Recipient Address 5900 BROKEN SOUND PKWY NW, BOCA RATON, PALM BEACH, FLORIDA, 334872797, UNITED STATES
PO AWARD HSSS0111L0307 2011-05-11 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_HSSS0111L0307_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title ANTENNA SITE LICENSE RENEWAL
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes W058: LEASE-RENT OF COMMUNICATION EQ

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Legacy DUNS 807856963
Recipient Address 5900 BROKEN SOUND PKWY NW, BOCA RATON, 334872797, UNITED STATES
PO AWARD HSSS0111L0329 2011-05-10 2011-09-30 2011-09-30
Unique Award Key CONT_AWD_HSSS0111L0329_7009_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title ANTENNA SITE LICENSE RENEWAL
NAICS Code 531120: LESSORS OF NONRESIDENTIAL BUILDINGS (EXCEPT MINIWAREHOUSES)
Product and Service Codes W058: LEASE-RENT OF COMMUNICATION EQ

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Legacy DUNS 807856963
Recipient Address 5900 BROKEN SOUND PKWY NW, BOCA RATON, 334872797, UNITED STATES
PO AWARD DJA11SPO0085 2010-12-20 2011-12-31 2015-12-31
Unique Award Key CONT_AWD_DJA11SPO0085_1560_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title ANTENNA SITE LEASE - SBA INFRASTRUCTURES FOR THE PERIOD 1/1/11 - 12/31/15 (JACKSON, MS; SAN GERONIMO, TX; AND MT. TOM, MA)
NAICS Code 531390: OTHER ACTIVITIES RELATED TO REAL ESTATE
Product and Service Codes W058: LEASE-RENT OF COMMUNICATION EQ

Recipient Details

Recipient SBA INFRASTRUCTURE LLC
UEI NPD9T6B6DGV5
Legacy DUNS 807856963
Recipient Address 5900 BROKEN SOUND PKWY NW, BOCA RATON, 334872797, UNITED STATES

Date of last update: 01 Apr 2025

Sources: Florida Department of State