Search icon

BROADBANDONE, LLC

Company Details

Entity Name: BROADBANDONE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 02 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Oct 2017 (7 years ago)
Document Number: M13000000086
FEI/EIN Number 651086862
Address: 200 Connecticut Ave., Norwalk, CT, 06854, US
Mail Address: 200 Connecticut Ave., Norwalk, CT, 06854, US
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BROADBANDONE, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2017 651086862 2018-06-05 BROADBANDONE, LLC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5618696100
Plan sponsor’s address 3500 NW BOCA RATON BLVD #901, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing NELSON WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-05
Name of individual signing NELSON WEINSTEIN
Valid signature Filed with authorized/valid electronic signature
BROADBANDONE, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2016 651086862 2017-05-24 BROADBANDONE, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541519
Sponsor’s telephone number 5618696100
Plan sponsor’s address 3500 NW BOCA RATON BLVD #901, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing JASON KATZ
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
365 Operating Company LLC Manager 200 Connecticut Ave., Norwalk, CT, 06854

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000078641 365 DATA CENTERS EXPIRED 2019-07-22 2024-12-31 No data 200 CONNECTICUT AVE, SUITE 5A, NORWALK, CA, 06854
G13000008220 HOST.NET EXPIRED 2013-01-24 2018-12-31 No data 3500 NW BOCA RATON BLVD, STE 900, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 200 Connecticut Ave., Suite 5A, Norwalk, CT 06854 No data
CHANGE OF MAILING ADDRESS 2018-04-17 200 Connecticut Ave., Suite 5A, Norwalk, CT 06854 No data
LC STMNT OF RA/RO CHG 2017-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-12 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
MERGER 2016-11-15 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000165849

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-04-17
CORLCRACHG 2017-10-12
ANNUAL REPORT 2017-04-25
Merger 2016-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State