Search icon

CCATT LLC

Company Details

Entity Name: CCATT LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Active
Date Filed: 22 Nov 2013 (11 years ago)
Document Number: M13000007436
FEI/EIN Number 46-4106417
Address: 8020 Katy Freeway, HOUSTON, TX 77024
Mail Address: 8020 Katy Freeway, HOUSTON, TX 77024
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

INTERIM PRESIDENT AND CHIEF EXECUTIVE OFFICER

Name Role Address
MELONE, ANTHONY J INTERIM PRESIDENT AND CHIEF EXECUTIVE OFFICER 8020 KATY FREEWAY, HOUSTON, TX 77024

EXECUTIVE VICE PRESIDENT

Name Role Address
KELLEY, PHILIP M EXECUTIVE VICE PRESIDENT 8020 KATY FREEWAY, HOUSTON, TX 77024

CORPORATE DEVELOPMENT AND STRATEGY

Name Role Address
KELLEY, PHILIP M CORPORATE DEVELOPMENT AND STRATEGY 8020 KATY FREEWAY, HOUSTON, TX 77024

EXECUTIVE VICE PRESIDENT AND GENERAL COUNSEL

Name Role Address
ADAMS, EDWARD B, Jr. EXECUTIVE VICE PRESIDENT AND GENERAL COUNSEL 8020 KATY FREEWAY, HOUSTON, TX 77024

EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL OFFICER

Name Role Address
SCHLANGER, DANIEL K EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL OFFICER 8020 KATY FREEWAY, HOUSTON, TX 77024

EXECUTIVE VICE PRESIDENT AND CHIEF OPERATING OFFICER ‒ TOWERS

Name Role Address
KAVANAGH, MIKE EXECUTIVE VICE PRESIDENT AND CHIEF OPERATING OFFICER ‒ TOWERS 8020 KATY FREEWAY, HOUSTON, TX 77024

EXECUTIVE VICE PRESIDENT AND CHIEF OPERATING OFFICER – NETWORK

Name Role Address
LEVENDOS, CHRISTOPHER EXECUTIVE VICE PRESIDENT AND CHIEF OPERATING OFFICER – NETWORK 8020 KATY FREEWAY, HOUSTON, TX 77024

VICE PRESIDENT – CORPORATE FINANCE AND TREASURER

Name Role Address
HINSON, KRISTOFFER VICE PRESIDENT – CORPORATE FINANCE AND TREASURER 8020 KATY FREEWAY, HOUSTON, TX 77024

SECRETARY

Name Role Address
REID, DONALD J SECRETARY 8020 KATY FREEWAY, HOUSTON, TX 77024

ASSISTANT SECRETARY

Name Role Address
BLANKENSHIP, MASHA ASSISTANT SECRETARY 8020 KATY FREEWAY, HOUSTON, TX 77024
PASMAN, INGE ASSISTANT SECRETARY 8020 KATY FREEWAY, HOUSTON, TX 77024

VICE PRESIDENT – TAX

Name Role Address
ZAHORCHAK, SCOTT VICE PRESIDENT – TAX 2000 CORPORATE DRIVE, CANONSBURG, PA 15317

VICE PRESIDENT AND CONTROLLER

Name Role Address
COLLINS, ROBERT S VICE PRESIDENT AND CONTROLLER 2000 CORPORATE DRIVE, CANONSBURG, PA 15317

VICE PRESIDENT – LEASING AND REAL ESTATE OPERATIONS

Name Role Address
LOWE, BENJAMIN VICE PRESIDENT – LEASING AND REAL ESTATE OPERATIONS 8020 KATY FREEWAY, HOUSTON, TX 77024

VICE PRESIDENT – CORPORATE DEVELOPMENT

Name Role Address
MONAHAN, KEITH VICE PRESIDENT – CORPORATE DEVELOPMENT 301 N CATTLEMEN RD, SARASOTA, FL 34232

FIELD OPERATIONS

Name Role Address
ELKINS, JOSH FIELD OPERATIONS TWO CHASE CORPORATE DRIVE SUITE 105, BIRMINGHAM, AL 35244

SENIOR VICE PRESIDENT – IMPLEMENTATION

Name Role Address
ROHRKEMPER, KAREN SENIOR VICE PRESIDENT – IMPLEMENTATION 8020 KATY FREEWAY, HOUSTON, TX 77024

OPERATIONS

Name Role Address
ROHRKEMPER, KAREN OPERATIONS 8020 KATY FREEWAY, HOUSTON, TX 77024

VICE PRESIDENT – TOWER OPERATIONS

Name Role Address
DENENY, OWEN VICE PRESIDENT – TOWER OPERATIONS 900 CORPORATE BLVD. SUITE #2, NEWBURGH, NY 12550

VICE PRESIDENT – TOWER SERVICES

Name Role Address
SIROHEY, FAHD VICE PRESIDENT – TOWER SERVICES 6191 N STATE HIGHWAY 161, SUITE 200, IRVING, TX 75038

VICE PRESIDENT – NETWORK STRATEGY AND TECHNOLOGY

Name Role Address
BREWER, KELLY VICE PRESIDENT – NETWORK STRATEGY AND TECHNOLOGY 1800 W PARK DR, SUITE 200, WESTBOROUGH, MA 01581

VICE PRESIDENT – NETWORK ENGINEERING

Name Role Address
FOTOUH, SHARIF VICE PRESIDENT – NETWORK ENGINEERING 1800 W PARK DR , SUITE 200, WESTBOROUGH, MA 01581

VICE PRESIDENT – NETWORK OPERATIONS

Name Role Address
JORDAN, SHELDON VICE PRESIDENT – NETWORK OPERATIONS 9250 W FLAGLER ST, MIAMI, FL 33174

VICE PRESIDENT – LEGAL

Name Role Address
HARPER, MINDY VICE PRESIDENT – LEGAL 8020 KATY FREEWAY, HOUSTON, TX 77024

DIRECTOR

Name Role Address
ANGEL, JONATHAN DIRECTOR 301 N CATTLEMEN RD, SARASOTA, FL 34232
EMACIO, JOHN DIRECTOR 8000 AVALON BOULEVARD, ALPHARETTA, GA 30005
ELKINS, JOSH DIRECTOR TWO CHASE CORPORATE DRIVE SUITE 105, BIRMINGHAM, AL 35244

ACQUISITIONS

Name Role Address
ANGEL, JONATHAN ACQUISITIONS 301 N CATTLEMEN RD, SARASOTA, FL 34232

PROGRAM MANAGEMENT

Name Role Address
EMACIO, JOHN PROGRAM MANAGEMENT 8000 AVALON BOULEVARD, ALPHARETTA, GA 30005

DIRECTOR – RISK MANAGEMENT

Name Role Address
CHINIEWICZ, JESSICA DIRECTOR – RISK MANAGEMENT 2000 CORPORATE DRIVE, CANONSBURG, PA 15317

TAX OFFICER

Name Role Address
CRAWFORD, MIKE TAX OFFICER 2000 CORPORATE DRIVE, CANONSBURG, PA 15317
KELLY, DEBORAH TAX OFFICER 2000 CORPORATE DRIVE, CANONSBURG, PA 15317
HEATH, JENNIFER TAX OFFICER 2000 CORPORATE DRIVE, CANONSBURG, PA 15317

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-22 8020 Katy Freeway, HOUSTON, TX 77024 No data
CHANGE OF MAILING ADDRESS 2022-03-22 8020 Katy Freeway, HOUSTON, TX 77024 No data

Court Cases

Title Case Number Docket Date Status
NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC, CCATT, LLC, GLOBAL SIGNAL ACQUISITIONS, IV, LLC, Appellant(s) v. L3HARRIS TECHNOLOGIES, INC., CELL TOWER LEASE ACQUISITION, LLC, ROBERT DANIEL KEENE, D & B LANDSCAPING, LLC, CLEARWIRE SPECTRUM HOLDINGS, III, LLC, GLOBAL TOWER ASSETS, LC, MBD TOWER ENTERPRISES, LLC, UNISON SITE MANAGEMENT, LLC, Appellee(s). 2D2022-4094 2022-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-001857

Parties

Name NCWPCS MPL 19 - YEAR SITES TOWER HOLDINGS LLC
Role Appellant
Status Active
Representations Christopher Benvenuto, Esq., JOHN A. SCHIFINO, ESQ., JACK J. AIELLO, ESQ.
Name CCATT LLC
Role Appellant
Status Active
Name GLOBAL SIGNAL ACQUISITIONS IV LLC
Role Appellant
Status Active
Name L3HARRIS TECHNOLOGIES, INC.
Role Appellee
Status Active
Name CELL TOWER LEASE ACQUISITION LLC
Role Appellee
Status Active
Name ROBERT DANIEL KEENE
Role Appellee
Status Active
Representations Walter O. Hobbs, Esq., RAYMOND T. ELLIGETT, JR., ESQ., Mark Allen Linsky, Esq., AMY S. FARRIOR, ESQ.
Name D & B LANDSCAPING, LLC
Role Appellee
Status Active
Name CLEARWIRE SPECTRUM HOLDINGS, III, LLC
Role Appellee
Status Active
Name GLOBAL TOWER ASSETS, LC
Role Appellee
Status Active
Name MBD TOWER ENTERPRISES, LLC
Role Appellee
Status Active
Name UNISON SITE MANAGEMENT, LLC
Role Appellee
Status Active
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for issuance of a written opinion is denied.Appellee's motion for rehearing on attorney's fees is denied.
Docket Date 2024-04-09
Type Response
Subtype Response
Description RESPONSE ~ Appellees' Response to Motion for Written Opinion
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2024-04-04
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Rehearing on an Order ~ MBD's Motion for Rehearing on Attorney's Fees
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2024-04-04
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ PLAINTIFFS/APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2024-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees is denied.Appellees' motion for appellate attorneys' fees is denied.
Docket Date 2024-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ PLAINTIFFS/APPELLANTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2024-03-01
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Denying Supplemental Brief ~ Appellants' motion for supplemental briefing is denied.
Docket Date 2024-02-02
Type Response
Subtype Response
Description RESPONSE ~ MBD's and Keane's Response to Motion for Supplemental Briefing
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2024-01-25
Type Motions Relating to Briefs
Subtype Motion To File Supplemental Brief
Description Motion To File Supplemental Brief
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2024-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2024-01-16
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ MBD's Notice of Supplemental Authority
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-11-16
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 24, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Matthew C. Lucas. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-10-20
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-10-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-09-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 DAYS - RB DUE ON 10/20/23
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - RB DUE ON 10/05/23
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-08-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-08-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-08-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MBD's Motion for Attorney's Fees
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS - AB DUE ON 08/20/23
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-05-25
Type Response
Subtype Response
Description RESPONSE ~ Response to Appellants' Motion for Attorney's Fees
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 07/21/2023
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-05-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
View View File
Docket Date 2023-05-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 823-2935 (2126 PAGES) REDACTED
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2023-04-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 DAYS IB DUE ON 05/22/23
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-04-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted to the extent thatappellant shall make arrangements within three days with the clerk of the lower tribunalfor the supplementation of the record with the items mentioned in the stipulation, withthe supplemental record to be filed in this court within twenty-five days from the date ofthis order.
Docket Date 2023-04-14
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall makearrangements within three days with the clerk of the lower tribunal for thesupplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.
Docket Date 2023-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-03-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The parties’ stipulation to supplement the record is denied without prejudice tofiling an amended motion that identifies the items to be supplemented with particularity.The items may be identified by attaching an annotated copy of the progress docket fromcase 19-CA-010509.
Docket Date 2023-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-03-02
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS - 826 PAGES - REDACTED
Docket Date 2023-02-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - ib due 04/24/2023
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT DANIEL KEENE
Docket Date 2022-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2022-12-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of NCWPCS MPL 19-YEAR SITES TOWER HOLDINGS, LLC
Docket Date 2022-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27

Date of last update: 22 Jan 2025

Sources: Florida Department of State