Search icon

WAIVER WIRE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: WAIVER WIRE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WAIVER WIRE HOLDINGS 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: 15 Oct 2008 (17 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L08000097467
FEI/EIN Number APPLIED FOR

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

Address: 2125 SE 5TH ST, POMPANO BEACH, FL, 33062, US
Mail Address: 2125 SE 5TH ST, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NALLEY CHRISTOPHER E Chief Executive Officer 2125 SE 5TH ST, POMPANO BEACH, FL, 33062
NALLEY CHRISTOPHER E Director 2125 SE 5TH ST, POMPANO BEACH, FL, 33062
NALLEY CHRISTOPHER E Agent 2125 SE 5TH ST, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2015-08-31 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 2125 SE 5TH ST, POMPANO BEACH, FL 33062 -
CHANGE OF MAILING ADDRESS 2011-04-25 2125 SE 5TH ST, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 2011-04-25 NALLEY, CHRISTOPHER E -
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 2125 SE 5TH ST, POMPANO BEACH, FL 33062 -

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-12
LC Amendment 2015-08-31
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-04-09
ANNUAL REPORT 2013-04-11
ANNUAL REPORT 2012-03-27
ANNUAL REPORT 2011-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State