Entity Name: | NETWORK & WIREING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NETWORK & WIREING, 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. |
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: | 10 Oct 2007 (18 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L07000102982 |
FEI/EIN Number |
261218535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2108 RICHFIELD COVE DR., OCOEE, FL, 34761, US |
Mail Address: | 2395 SW Fern Circle, Port Saint Lucie, FL, 34953, US |
ZIP code: | 34761 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ MICKEY | President | 2395 SW Fern Circle, Port Saint Lucie, FL, 34953 |
Sanchez Loretta L | Vice President | 2395 SW Fern Circle, Port Saint Lucie, FL, 34953 |
SANCHEZ MICKEY | Agent | 2395 SW Fern Circle, Port Saint Lucie, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-29 | 2395 SW Fern Circle, Port Saint Lucie, FL 34953 | - |
CHANGE OF MAILING ADDRESS | 2021-01-29 | 2108 RICHFIELD COVE DR., OCOEE, FL 34761 | - |
REINSTATEMENT | 2020-04-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-02 | SANCHEZ, MICKEY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-18 | 2108 RICHFIELD COVE DR., OCOEE, FL 34761 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-29 |
REINSTATEMENT | 2020-04-02 |
ANNUAL REPORT | 2018-03-31 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-01 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State