Entity Name: | COGECO US ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
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: | 22 Jan 2013 (12 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 18 Mar 2022 (3 years ago) |
Document Number: | M13000000446 |
FEI/EIN Number |
30-0797183
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3 Batterymarch Park, Suite 200, Quincy, MA 02169 |
Mail Address: | 3 Batterymarch Park, Suite 200, Quincy, MA 02169 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
van der Post, Frank | Member | 3 Batterymarch Park, Suite 200 Quincy, MA 02169 |
BRATTON, PATRICK | Member | 3 Batterymarch Park, Suite 200 Quincy, MA 02169 |
BROWN, LESLIE | Member | 3 Batterymarch Park, Suite 200 Quincy, MA 02169 |
AUDET, LOUIS | Member | 1 Place Ville-Marie, Office 3301 Montreal H3B 0B3 CA |
Jetté, Philippe | Member | 1 Place Ville-Marie, Office 3301 Montreal H3B 0B3 CA |
Brushett, Sean | Authorized Person | 3 Batterymarch Park, Suite 200 Quincy, MA 02169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000052466 | BREEZELINE | ACTIVE | 2022-04-26 | 2027-12-31 | - | 3 BATTERMARCH PARK, STE 200, STE 200, QUINCY, MA, 02169 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-21 | 3 Batterymarch Park, Suite 200, Quincy, MA 02169 | - |
CHANGE OF MAILING ADDRESS | 2022-04-21 | 3 Batterymarch Park, Suite 200, Quincy, MA 02169 | - |
LC NAME CHANGE | 2022-03-18 | COGECO US ENTERPRISE, LLC | - |
LC NAME CHANGE | 2014-03-24 | ATLANTIC BROADBAND ENTERPRISE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-21 |
LC Name Change | 2022-03-18 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-04-04 |
Date of last update: 22 Feb 2025
Sources: Florida Department of State