Search icon

TELEPORT COMMUNICATIONS AMERICA, LLC

Company Details

Entity Name: TELEPORT COMMUNICATIONS AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 06 Jun 2012 (13 years ago)
Document Number: M12000003198
FEI/EIN Number 13-3734156
Address: One AT&T Way, Bedminster, NJ, 07921, US
Mail Address: One AT&T Way, Bedminster, NJ, 07921, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
Fea Anthony Manager One AT&T Way, Bedminster, NJ, 07921

Assi

Name Role Address
Diorio Karen M. Assi One AT&T Way, Bedminster, NJ, 07921
Richter Lisa Assi One AT&T Way, Bedminster, NJ, 07921

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-06 One AT&T Way, Bedminster, NJ 07921 No data
CHANGE OF MAILING ADDRESS 2022-04-06 One AT&T Way, Bedminster, NJ 07921 No data

Court Cases

Title Case Number Docket Date Status
State of Florida Ex Rel. Phone Recovery Services, LLC, Appellant(s) v. CenturyLink Communications, LLC, Embarq Florida, Inc., Embarq Communications, Inc., AT&T Corp., Teleport Communications America, LLC, and Bellsouth Telecommunications, LLC, Appellee(s). 1D2020-2560 2020-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2016 CA 002099

Parties

Name ex rel Phone Recovery Services, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellant
Status Active
Representations Brent R. Bigger, Russell S. Kent, Landis V. Curry, III
Name AT&T CORP.
Role Appellee
Status Active
Representations Misty Smith Kelley, George S. Lemieux, John M. Phillips, Scott H. Angstreich, Melissa A. Campbell, Megan Kelberman Moon, Collin R White, Gregory M. Munson
Name TELEPORT COMMUNICATIONS AMERICA, LLC
Role Appellee
Status Active
Name BELLSOUTH TELECOMMUNICATIONS, LLC
Role Appellee
Status Active
Name Hon. Ronald W. Flury
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-06
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ Scott H. Angstreich, Esq
On Behalf Of AT&T Corp.
Docket Date 2022-04-06
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Scott H. Angstreich
On Behalf Of AT&T Corp.
Docket Date 2022-03-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 15 days 5/10/22
Docket Date 2022-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- AB
On Behalf Of AT&T Corp.
Docket Date 2022-03-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of State of Florida
Docket Date 2022-03-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of State of Florida
Docket Date 2022-02-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 16 days 3/25/22
Docket Date 2022-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 16 days- IB
On Behalf Of State of Florida
Docket Date 2022-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3854 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-01-18
Type Order
Subtype Order
Description Order ~ In light of the status report docketed December 28, 2021, the Court lifts the stay in these cases. Within thirty days of the date of this order, Appellant shall ensure preparation and transmittal of the record. Appellant shall serve the initial brief thirty days thereafter.
Docket Date 2021-12-28
Type Record
Subtype Appendix
Description Appendix ~ to Status Report regarding 11th Circuit's decision
On Behalf Of State of Florida
Docket Date 2021-12-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ regarding 11th Circuit's decision
On Behalf Of State of Florida
Docket Date 2023-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 362 So. 3d 208
View View File
Docket Date 2022-06-20
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motions of John M. Phillips and Misty Smith Kelley, filed May 24, 2022, seeking leave to appear in this cause pro hac vice on behalf of: Centurylink Communications, LLC; Embarq Florida, Inc.; Embarq Communications, Inc.; Level 3 Telecom, LP f/k/a TW Telecom, LP; Level 3 Telecom of Florida, LP, f/k/a TW Telecom of Florida, LP; Level 3 Communications, LLC; Global Crossing Local Services, Inc.; and Broadwing Communications, LLC.
Docket Date 2022-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of State of Florida
Docket Date 2022-05-31
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~      Motion filed by Collin R. White on May 10, 2022, to appear pro hac vice for AT&T Corporations and BellSouth Communications Systems, LLC is granted.
Docket Date 2022-05-24
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for John M. Phillips
Docket Date 2022-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Misty Smith Kelley
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Collin R. White
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ for Collin R. White
On Behalf Of AT&T Corp.
Docket Date 2022-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AT&T Corp.
Docket Date 2022-04-28
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance ~     The Court grants the motion of Scott H. Angstreich, Esquire, filed April 6, 2022, seeking leave to appear in this cause pro hac vice on behalf of AT&T Corp. and BellSouth Communications Systems, LLC.
Docket Date 2022-04-18
Type Order
Subtype Order
Description Order ~ The Court dismisses the appeals in case numbers 1D20-2542 and 1D20-2694. However, the appeals in case numbers 1D20-2555 and 1D20-2560 remain pending in this Court. See Florida Rule of Appellate Procedure 9.350(b).
Docket Date 2021-11-22
Type Order
Subtype Order
Description Order ~ Upon review of Appellant’s status report, filed November 2, 2021, the Court continues to stay the proceedings in this case. Within seven days of issuance of the mandate in United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072, Appellants shall file a status report with the Court.
Docket Date 2021-11-02
Type Misc. Events
Subtype Status Report
Description Status Report ~ Eleventh Circuit Decision
On Behalf Of State of Florida
Docket Date 2020-10-09
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidate-All Purposes ~ Appellant’s unopposed motion, filed October 6, 2020, is granted. The appeals in 1D20-2542, 1D20-2555, 1D20-2560, and 1D20-2694 are hereby consolidated for all purposes and are stayed pending the decision of the United States Court of Appeals for the Eleventh Circuit in Autauga County Emergency Management Communication District, et. al. v. Federal Communications Commission, et. al., case number 19-15072. Within 7 days of rendition of the Eleventh Circuit’s decision, Appellant shall file a status report advising of the need for any further proceedings.
Docket Date 2020-10-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AND STAY CASES ON APPEAL
On Behalf Of State of Florida
Docket Date 2020-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of State of Florida
Docket Date 2020-09-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of August 27, 2020.
Docket Date 2020-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ orders appealed attached
On Behalf Of State of Florida
Docket Date 2020-09-01
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-30
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State