Search icon

WIRETEK SOLUTIONS LLC

Company Details

Entity Name: WIRETEK SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L08000046983
FEI/EIN Number 262583742
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

Agent

Name Role Address
HALL MAXINE Agent 13715 88th Place North, West Palm Beach, FL, 33412

Managing Member

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

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 13715 88th Place North, West Palm Beach, FL 33412 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 13715 88th Place North, West Palm Beach, FL 33412 UN No data
CHANGE OF MAILING ADDRESS 2018-04-30 13715 88th Place North, West Palm Beach, FL 33412 UN No data
REINSTATEMENT 2014-03-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-04-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State