Entity Name: | SUBCOM, 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: | 02 Apr 2010 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | M10000001560 |
FEI/EIN Number |
22-3138465
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 250 Industrial Way West, Eatontown, NJ, 07724, US |
Mail Address: | 250 Industrial Way West, Eatontown, NJ, 07724, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
LYNCH THOMAS M | Manager | 250 Industrial Way West, Eatontown, NJ, 07724 |
CAROBENE CHRISTOPHER S | Manager | 250 Industrial Way West, Eatontown, NJ, 07724 |
Geisler James | Manager | 250 Industrial Way West, Eatontown, NJ, 07724 |
Coughlan David R | Manager | 250 Industrial Way West, Eatontown, NJ, 07724 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2018-12-07 | SUBCOM, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-08 | 250 Industrial Way West, Eatontown, NJ 07724 | - |
CHANGE OF MAILING ADDRESS | 2018-05-08 | 250 Industrial Way West, Eatontown, NJ 07724 | - |
LC STMNT OF RA/RO CHG | 2015-05-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-05-14 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-05-14 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000740738 | TERMINATED | 1000000802227 | COLUMBIA | 2018-10-30 | 2028-11-07 | $ 429.58 | 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 | 2025-01-30 |
ANNUAL REPORT | 2024-02-14 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-08 |
LC Amendment and Name Change | 2018-12-07 |
AMENDED ANNUAL REPORT | 2018-05-08 |
AMENDED ANNUAL REPORT | 2018-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State