Search icon

BROADBAND WIRELESS, LLC - Florida Company Profile

Company Details

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

BROADBAND WIRELESS, 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: 15 Nov 2007 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L07000115708
FEI/EIN Number 261426465

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

Address: 520 Lantern Circle, Temple Terrace, FL, 33617, US
Mail Address: 520 Lantern Circle, Temple Terrace, FL, 33617, US
ZIP code: 33617
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARINE NAVINDRA Manager 520 Lantern Circle, Temple Terrace, FL, 33617
NARINE NAVINDRA Agent 520 Lantern Circle, Temple Terrace, FL, 33617

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 520 Lantern Circle, Temple Terrace, FL 33617 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 520 Lantern Circle, Temple Terrace, FL 33617 -
CHANGE OF MAILING ADDRESS 2018-01-12 520 Lantern Circle, Temple Terrace, FL 33617 -
REINSTATEMENT 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 NARINE, NAVINDRA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2012-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-12
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-21

Date of last update: 03 May 2025

Sources: Florida Department of State