Search icon

BROADBANDONE, LLC - Florida Company Profile

Company Details

Entity Name: BROADBANDONE, 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 Jan 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Oct 2017 (8 years ago)
Document Number: M13000000086
FEI/EIN Number 651086862

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
365 Operating Company LLC Manager 200 Connecticut Ave., Norwalk, CT, 06854
CORPORATION SERVICE COMPANY Agent -

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 - 200 CONNECTICUT AVE, SUITE 5A, NORWALK, CA, 06854
G13000008220 HOST.NET EXPIRED 2013-01-24 2018-12-31 - 3500 NW BOCA RATON BLVD, STE 900, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-28 200 Connecticut Ave., Suite 5A, Norwalk, CT 06854 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 200 Connecticut Ave., Suite 5A, Norwalk, CT 06854 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-17 200 Connecticut Ave., Suite 5A, Norwalk, CT 06854 -
CHANGE OF MAILING ADDRESS 2018-04-17 200 Connecticut Ave., Suite 5A, Norwalk, CT 06854 -
REGISTERED AGENT NAME CHANGED 2017-10-12 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2017-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2017-10-12 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
MERGER 2016-11-15 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000165849

Court Cases

Title Case Number Docket Date Status
RICK MANCINELLI and CLOUD COMPUTING CONCEPTS, LLC VS JEFFREY DAVIS, et al. 4D2015-4249 2015-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA014249

Parties

Name RICK MANCINELLI
Role Appellant
Status Active
Representations Elizabeth Olivia Hueber, Scott Alan Mager
Name CLOUD COMPUTING CONCEPTS, LLC
Role Appellant
Status Active
Name JEFFREY DAVIS
Role Appellee
Status Active
Representations MATTHEW D. COHEN, Ricardo Alberto Reyes, ALFONSO M. ICOCHEA
Name HOST.NET, INC
Role Appellee
Status Active
Name BROADBANDONE, LLC
Role Appellee
Status Active
Name DAVID TOBIN
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants’ May 12, 2017 motion to correct order of appearance of appellants’ counsel names in written opinion is denied.
Docket Date 2017-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT ORDER OF APPEARANCE OF APPELLANT'S COUNSEL NAMES IN WRITTEN OPINION
On Behalf Of RICK MANCINELLI
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee's August 12, 2016 motion for attorneys' fees is denied.
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2016-10-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RICK MANCINELLI
Docket Date 2016-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants' September 29, 2016 second motion for extension of time is granted, and appellants shall serve the reply brief on or before October 25, 2016. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RICK MANCINELLI
Docket Date 2016-09-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of JEFFREY DAVIS
Docket Date 2016-09-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that the appellees' September 7, 2016 motion to supplement the index/record is granted, and the record is supplemented to include the documents referenced in the motion. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-09-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JEFFREY DAVIS
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' August 26, 2016 unopposed motion for extension of time is granted, and appellants shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RICK MANCINELLI
Docket Date 2016-08-22
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of RICK MANCINELLI
Docket Date 2016-08-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEFFREY DAVIS
Docket Date 2016-08-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED
On Behalf Of JEFFREY DAVIS
Docket Date 2016-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees' July 28, 2016 unopposed motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEFFREY DAVIS
Docket Date 2016-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' June 28, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 1, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-06-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEFFREY DAVIS
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' May 26, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before July 1, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-05-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JEFFREY DAVIS
Docket Date 2016-04-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/01/16
On Behalf Of JEFFREY DAVIS
Docket Date 2016-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of RICK MANCINELLI
Docket Date 2016-04-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' April 12, 2016 motion to supplement the record is granted, and the record is supplemented to include the Notice of Filing the transcript of the September 30, 2015 hearing on Counter-Defendants' Motion to Dismiss Counterclaim. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2016-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RICK MANCINELLI
Docket Date 2016-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICK MANCINELLI
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' March 9, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICK MANCINELLI
Docket Date 2016-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 8, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICK MANCINELLI
Docket Date 2016-01-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 19, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before February 8, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RICK MANCINELLI
Docket Date 2016-01-05
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES
Docket Date 2015-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' November 19, 2015 jurisdictional statement, it is ORDERED that this appeal shall proceed as a timely filed appeal only as to Count IV, Conspiracy against Jeffrey Davis, and according to the requirements of Florida Rule of Appellate Procedure 9.110. See Fla. R. App. P. 9.110(k). The appeal is dismissed as to the remainder of the order.
Docket Date 2015-11-19
Type Response
Subtype Response
Description Response ~ STATEMENT OF JURISDICTION
On Behalf Of RICK MANCINELLI
Docket Date 2015-11-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICK MANCINELLI
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-28
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

Date of last update: 02 Apr 2025

Sources: Florida Department of State