Search icon

HOME TOWN CABLE TV, LLC - Florida Company Profile

Company Details

Entity Name: HOME TOWN CABLE TV, 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: 15 May 2018 (7 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: M18000004728
FEI/EIN Number 01-0744669

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1982 Sw Hayworth Avenue, Port St Lucie, FL, 34953, US
Mail Address: 1982 Sw Hayworth Avenue, Port St Lucie, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Canavan Joseph Manager 1982 Sw Hayworth Avenue, Port St Lucie, FL, 34953
Reising Myron Manager 1982 Sw Hayworth Avenue, Port St Lucie, FL, 34953
Smolen David Manager 1982 Sw Hayworth Avenue, Port St Lucie, FL, 34953
Rios Orlando Manager 1982 Sw Hayworth Avenue, Port St Lucie, FL, 34953
C T CORPORATION SYSTEM Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057615 BLUE STREAM FIBER EXPIRED 2019-05-14 2024-12-31 - 10486 SW VILLAGE CENTER DRIVE, PORT ST.UCIE, FL, 34987

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-30 1982 Sw Hayworth Avenue, Port St Lucie, FL 34953 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-30 1982 Sw Hayworth Avenue, Port St Lucie, FL 34953 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-03 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 C T CORPORATION SYSTEM -
LC AMENDMENT 2020-12-16 - -
LC AMENDMENT 2020-10-28 - -
LC AMENDMENT 2020-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
CORLCRACHG 2023-10-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-01
LC Amendment 2020-12-16
LC Amendment 2020-10-28
LC Amendment 2020-10-19
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-02-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State