Entity Name: | NET CONNECTION, 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: | 11 Jun 2014 (11 years ago) |
Branch of: | NET CONNECTION, LLC, ALABAMA (Company Number 000-465-142) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 21 Dec 2021 (3 years ago) |
Document Number: | M14000004130 |
FEI/EIN Number |
202934149
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7355 Gadsden Hwy, Trussville, AL, 35173, US |
Mail Address: | 7355 Gadsden Hwy, Trussville, AL, 35173, US |
Place of Formation: | ALABAMA |
Name | Role | Address |
---|---|---|
Monroe John | Member | 7355 Gadsden Hwy, Trussville, AL, 35173 |
Turner Thomas | Member | 7355 Gadsden Hwy, Trussville, AL, 35173 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2021-12-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-12-21 | CORPORATION SERVICE COMPANY | - |
REINSTATEMENT | 2018-04-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 7355 Gadsden Hwy, Trussville, AL 35173 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 7355 Gadsden Hwy, Trussville, AL 35173 | - |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2016-03-24 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000406258 | TERMINATED | 1000000749672 | COLUMBIA | 2017-07-07 | 2037-07-13 | $ 5,701.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-04-20 |
CORLCRACHG | 2021-12-21 |
ANNUAL REPORT | 2021-04-23 |
ANNUAL REPORT | 2020-03-05 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-04-19 |
REINSTATEMENT | 2016-03-24 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State