Entity Name: | BRIGHTSPEED BROADBAND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Dec 2009 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 07 Dec 2022 (2 years ago) |
Document Number: | M09000004831 |
FEI/EIN Number | 72-1458683 |
Address: | 1120 S. Tryon Street, Suite 700, Charlotte, NC, 28203, US |
Mail Address: | 1120 S. Tryon Street, Suite 700, Charlotte, NC, 28203, US |
Place of Formation: | LOUISIANA |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Tugentman Steven | Manager | 1120 S. Tryon Street, Charlotte, NC, 28203 |
Garrett Monty | Manager | 1120 S. Tryon Street, Charlotte, NC, 28203 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000189593 | CENTURYLINK BROADBAND | EXPIRED | 2009-12-29 | 2024-12-31 | No data | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-23 | 1120 S. Tryon Street, Suite 700, Charlotte, NC 28203 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-23 | 1120 S. Tryon Street, Suite 700, Charlotte, NC 28203 | No data |
LC NAME CHANGE | 2022-12-07 | BRIGHTSPEED BROADBAND, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-07-21 |
LC Name Change | 2022-12-07 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-29 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State