Search icon

COMCAST CABLE COMMUNICATIONS, LLC

Company Details

Entity Name: COMCAST CABLE COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Sep 2009 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 14 Dec 2023 (a year ago)
Document Number: M09000003461
FEI/EIN Number 231709202
Address: 1701 JOHN F. KENNEDY BLVD., PHILADELPHIA, PA, 19103-2838, US
Mail Address: 1701 JOHN F. KENNEDY BLVD., PHILADELPHIA, PA, 19103-2838, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
COMCAST HOLDINGS CORPORATION Managing Member 1701 JOHN F. KENNEDY BLVD., PHILADELPHIA, PA, 191032838

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2023-12-14 No data No data
REGISTERED AGENT NAME CHANGED 2023-12-14 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-12-14 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
MERGER 2013-07-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000133239

Court Cases

Title Case Number Docket Date Status
DALE MCCRAY VS COMCAST CABLE COMMUNICATIONS, LLC 4D2021-0376 2021-01-15 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019SC21401, 2020AP27

Parties

Name Dale McCray
Role Appellant
Status Active
Name COMCAST CABLE COMMUNICATIONS, LLC
Role Appellee
Status Active
Representations Laura M. Reich
Name Hon. Reginald Roy Corlew
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-28
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's May 3, 2021 motion for rehearing is denied.
Docket Date 2021-05-25
Type Response
Subtype Response
Description Response
On Behalf Of Comcast Cable Communications, LLC
Docket Date 2021-05-25
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's May 24, 2021 notice of appearance and response are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that they are computer-generated documents which do not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). Amended documents in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Comcast Cable Communications, LLC
Docket Date 2021-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 5/25/21***
On Behalf Of Comcast Cable Communications, LLC
Docket Date 2021-05-24
Type Response
Subtype Response
Description Response ~ ***STRICKEN 5/25/21***
On Behalf Of Comcast Cable Communications, LLC
Docket Date 2021-05-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dale McCray
Docket Date 2021-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 14 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Palm Beach
COMCAST CABLE COMMUN ICATIONS, ETC., ET AL. VS CANAL STREET FILMS, INC. 5D2013-2183 2013-06-17 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-040202-X

Parties

Name COMCAST CABLE COMMUNICATIONS, LLC
Role Petitioner
Status Active
Representations PAUL J. SCHWIEP
Name ROAD RUNNER HOLDCO, LLC
Role Petitioner
Status Active
Name Bright House Networks, LLC
Role Petitioner
Status Active
Name CANAL STREET FILMS, INC.
Role Respondent
Status Active
Representations Alec D. Russell
Name HON. ROBERT BURGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-12-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-12-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2013-12-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-12-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2013-09-12
Type Response
Subtype Reply
Description Reply ~ TO 7/25RESPONSE;PT Paul J. Schwiep 0823244
Docket Date 2013-08-19
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2013-08-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE REPLY
On Behalf Of COMCAST CABLE COMMUNICATIONS
Docket Date 2013-07-25
Type Response
Subtype Response
Description RESPONSE ~ PER 6/18 ORDER
On Behalf Of CANAL STREET FILMS, INC
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CANAL STREET FILMS, INC
Docket Date 2013-06-18
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ LT PROCEEDINGS NOT STAYED
Docket Date 2013-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-06-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of COMCAST CABLE COMMUNICATIONS
Docket Date 2013-06-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of COMCAST CABLE COMMUNICATIONS

Documents

Name Date
ANNUAL REPORT 2024-04-15
CORLCRACHG 2023-12-14
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State