Search icon

SUBCOM, LLC - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 -

Debts

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

Documents

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