Search icon

NETWORK & WIREING, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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