Search icon

FLASH WIRELESS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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