Search icon

THE WIRELESS SHOP LLC - Florida Company Profile

Company Details

Entity Name: THE WIRELESS SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE WIRELESS SHOP 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: 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: 30 Nov 2006 (18 years ago)
Date of dissolution: 07 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jan 2024 (a year ago)
Document Number: L06000114510
FEI/EIN Number 205963824

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

Address: 2874 Oconnell Drive, Kissimmee, FL, 34741, US
Mail Address: 2874 Oconnell Drive, Kissimmee, FL, 34741, US
ZIP code: 34741
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DKEIDEK MOHAMAD Managing Member 2874 Oconnell Drive, Kissimmee, FL, 34741
HERRINGTON BARTLEY S Agent 6728 Marina Pointe Village Ct, Tampa, FL, USA, FL, 33635

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-07 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 6728 Marina Pointe Village Ct, 308, Tampa, FL, USA, FL 33635 -
REGISTERED AGENT NAME CHANGED 2019-02-08 HERRINGTON, BARTLEY S -
CHANGE OF PRINCIPAL ADDRESS 2017-02-13 2874 Oconnell Drive, Kissimmee, FL 34741 -
CHANGE OF MAILING ADDRESS 2017-02-13 2874 Oconnell Drive, Kissimmee, FL 34741 -
CANCEL ADM DISS/REV 2007-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-07
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-01-27
AMENDED ANNUAL REPORT 2019-11-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State