Entity Name: | FLASH WIRELESS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLASH 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. |
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: | 09 Feb 2009 (16 years ago) |
Date of dissolution: | 26 Sep 2014 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2014 (11 years ago) |
Document Number: | L09000013039 |
FEI/EIN Number |
264212600
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 948 SILVERTIP RD, APOPKA, FL, 32712 |
Mail Address: | 948 SILVERTIP RD, APOPKA, FL, 32712 |
ZIP code: | 32712 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
URENA DONNY A | Managing Member | 948 SILVERTIP RD, APOPKA, FL, 32712 |
URENA ANA MARIA | Managing Member | 948 SILVERTIP RD, APOPKA, FL, 32712 |
URENA DONNY A | Agent | 948 SILVERTIP RD, APOPKA, FL, 32712 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061937 | NEW IMAGE HAIR SALON | EXPIRED | 2013-06-19 | 2018-12-31 | - | 855 NORTH PARK AVENUE, SUITE 1, APOPKA, FL, 32712 |
G11000064580 | CWI | EXPIRED | 2011-06-27 | 2016-12-31 | - | 948 SILVERTIP RD, APOPKA, FL, 32712 |
G11000044910 | TECHNOLOGY IN MOTION | EXPIRED | 2011-05-10 | 2016-12-31 | - | 948 SILVERTIP RD, APOPKA, FL, 32712 |
G11000035288 | TECHNOLOGIES IN MOTION | EXPIRED | 2011-04-09 | 2016-12-31 | - | 948 SILVERTIP RD, APOPKA, FL, 32712 |
G09057900152 | FLASH WIRELESS LLC | EXPIRED | 2009-02-26 | 2014-12-31 | - | 948 SILVERTIP RD, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC AMENDMENT | 2011-09-06 | - | - |
REINSTATEMENT | 2011-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000694561 | TERMINATED | 1000000625710 | ORANGE | 2014-05-13 | 2034-05-29 | $ 7,417.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J13001073726 | TERMINATED | 1000000514053 | ORANGE | 2013-05-20 | 2033-06-07 | $ 4,027.11 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Name | Date |
---|---|
ANNUAL REPORT | 2013-04-23 |
ANNUAL REPORT | 2012-04-30 |
LC Amendment | 2011-09-06 |
REINSTATEMENT | 2011-04-08 |
Florida Limited Liability | 2009-02-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State