Entity Name: | CONSOLIDATED BROADBAND SYSTEMS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 24 Sep 2014 (11 years ago) |
Date of dissolution: | 03 Jan 2025 (4 months ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 03 Jan 2025 (4 months ago) |
Document Number: | M14000006907 |
FEI/EIN Number |
471003243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5114 Commercial Way, Spring Hill, FL, 34120, US |
ZIP code: | 34120 |
County: | Collier |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Fitzpatrick Alan | Ownd | PO Box 723, Waxhaw, NC, 28173 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000097293 | NATURE COAST NETWORKS | EXPIRED | 2014-09-25 | 2024-12-31 | - | 11240 COMMERCIAL WAY, WEEKI WACHEE, FL, 34614 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2025-01-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-07-18 | Fitzpatrick, Alan | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-18 | 5114 Commercial Way, Spring Hill, FL 34606 | - |
CHANGE OF MAILING ADDRESS | 2023-07-18 | 5114 Commercial Way, Spring Hill, FL 34120 | - |
REINSTATEMENT | 2020-10-08 | - | - |
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-11 | 5114 Commercial Way, Spring Hill, FL 34120 | - |
REINSTATEMENT | 2019-10-11 | - | - |
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000121531 | ACTIVE | 1000000982416 | COLUMBIA | 2024-02-23 | 2044-02-28 | $ 24,093.41 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
Name | Date |
---|---|
WITHDRAWAL | 2025-01-03 |
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-07-18 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-26 |
REINSTATEMENT | 2020-10-08 |
REINSTATEMENT | 2019-10-11 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-07 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8684887301 | 2020-05-01 | 0455 | PPP | 12793 DUNDEE LN, NAPLES, FL, 34120-5288 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State