Search icon

NET CONNECTION, LLC - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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