Search icon

WIRELESS HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: WIRELESS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIRELESS HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 10 Nov 2004 (20 years ago)
Document Number: L04000081741
FEI/EIN Number 264682025

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

Address: 4916 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105, US
Mail Address: 4916 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105, US
ZIP code: 34105
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTVATER MONIKA T Manager 4916 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
Altvater Ulrich Manager 4916 RUSTIC OAKS CIRCLE, NAPLES, FL, 34105
Altvater Monika T Agent 4916 Rustic Oaks Cir, NAPLES, FL, 34105

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-04 4916 RUSTIC OAKS CIRCLE, NAPLES, FL 34105 -
REGISTERED AGENT NAME CHANGED 2014-01-10 Altvater, Monika T -
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 4916 Rustic Oaks Cir, NAPLES, FL 34105 -
CHANGE OF MAILING ADDRESS 2005-05-03 4916 RUSTIC OAKS CIRCLE, NAPLES, FL 34105 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8343898509 2021-03-09 0455 PPS 4916 Rustic Oaks Cir, Naples, FL, 34105-4521
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34105-4521
Project Congressional District FL-19
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41880.61
Forgiveness Paid Date 2021-09-15
5091507707 2020-05-01 0455 PPP 4916 RUSTIC OAKS CIR, NAPLES, FL, 34105-4521
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41666
Loan Approval Amount (current) 41666
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address NAPLES, COLLIER, FL, 34105-4521
Project Congressional District FL-19
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42007.32
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State