Search icon

WIRETEK SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: WIRETEK SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WIRETEK SOLUTIONS 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: 12 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000046983
FEI/EIN Number 262583742

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

Address: 13715 88th Place North, West Palm Beach, FL, 33412, UN
Mail Address: 13715 88th Place North, West Palm Beach, FL, 33412, US
ZIP code: 33412
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hall Stan Managing Member 13715 88th Place North, West Palm Beach, FL, 33412
Hall Maxine Managing Member 13715 88th Place North, West Palm Beach, FL, 33412
HALL MAXINE Agent 13715 88th Place North, West Palm Beach, FL, 33412

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13715 88th Place North, West Palm Beach, FL 33412 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13715 88th Place North, West Palm Beach, FL 33412 UN -
CHANGE OF MAILING ADDRESS 2018-04-30 13715 88th Place North, West Palm Beach, FL 33412 UN -
REINSTATEMENT 2014-03-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000315085 ACTIVE 23-CV-80353 USDC SOUTHERN FLORIDA 2023-06-05 2028-07-12 $583,525.13 THE GRAY INSURANCE COMPANY, 3601 N I-10 SERVICE RD, METAIRIE, LA 70002-7045
J23000136051 ACTIVE CACE22010589 BROWARD COUNTY CIRCUIT COURT 2023-04-04 2028-04-10 $671,570.50 WEEKLEY ASPHALT PAVING, INC., 20701 STIRLING ROAD, PEMBROKE ROAD, FL 33332

Documents

Name Date
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5965677703 2020-05-01 0455 PPP 13715 88TH PL N, WEST PALM BEACH, FL, 33412-2310
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1335
Loan Approval Amount (current) 11335
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 WEST PALM BEACH, PALM BEACH, FL, 33412-2310
Project Congressional District FL-21
Number of Employees 8
NAICS code 999990
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 -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State