Search icon

WE R WIRELESS LLC - Florida Company Profile

Company Details

Entity Name: WE R WIRELESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WE R 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: 16 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L09000089236
FEI/EIN Number 352370179

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

Address: 753 ATLANTIC BLVD SUITE 2, ATLANTIC BEACH, FL, 32233
Mail Address: 2081 West Lymington Way, ST. AUGUSTINE, FL, 32084, US
ZIP code: 32233
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEGALL KATHY Managing Member 2081 West Lymington Way, ST. AUGUSTINE, FL, 32084
STEGALL KATHY A Agent 753 ATLANTIC BLVD SUITE 2, ATLANTIC BEACH, FL, 32233

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 753 ATLANTIC BLVD SUITE 2, ATLANTIC BEACH, FL 32233 -
CHANGE OF MAILING ADDRESS 2016-02-23 753 ATLANTIC BLVD SUITE 2, ATLANTIC BEACH, FL 32233 -
LC AMENDMENT 2015-06-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-22 753 ATLANTIC BLVD SUITE 2, ATLANTIC BEACH, FL 32233 -
REINSTATEMENT 2011-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2010-06-17 - -

Documents

Name Date
ANNUAL REPORT 2016-02-23
LC Amendment 2015-06-22
ANNUAL REPORT 2015-02-13
ANNUAL REPORT 2014-02-19
ANNUAL REPORT 2013-06-03
ANNUAL REPORT 2012-04-30
REINSTATEMENT 2011-12-11
REINSTATEMENT 2010-10-29
LC Amendment 2010-06-17
LC Amendment 2010-03-29

Date of last update: 02 May 2025

Sources: Florida Department of State