Search icon

SRT WIRELESS LLC

Company Details

Entity Name: SRT WIRELESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 May 2010 (15 years ago)
Date of dissolution: 31 Oct 2024 (3 months ago)
Last Event: CORPORATE MERGER
Event Date Filed: 31 Oct 2024 (3 months ago)
Document Number: L10000048236
FEI/EIN Number 272482752
Address: 1613 NW 136th Ave, Building C, Sunrise, FL, 33323, US
Mail Address: 1613 NW 136th Ave, Building C, Sunrise, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Chairman

Name Role Address
DAVID WODLINGER Chairman 4601 FAIRFAX DR SUITE 900, ARLINTON, VA, 22203

Director

Name Role Address
DAVID WODLINGER Director 4601 FAIRFAX DR SUITE 900, ARLINTON, VA, 22203
HENRY ALBERS Director 4601 FAIRFAX DR SUITE 900, ARLINTON, VA, 22203
STEVEN HILL Director 4601 FAIRFAX DR SUITE 900, ARLINTON, FL, 22203
JONATHAB MONEYMAKER Director 4601 FAIRFAX DR SUITE 900, ARLINTON, VA, 22203

Events

Event Type Filed Date Value Description
MERGER 2024-10-31 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P99000007425. MERGER NUMBER 500000259995
REGISTERED AGENT NAME CHANGED 2024-08-30 C T CORPORATION SYSTEM No data
LC AMENDMENT 2024-08-30 No data No data
LC AMENDMENT 2020-09-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 1613 NW 136th Ave, Building C, Sunrise, FL 33323 No data
CHANGE OF MAILING ADDRESS 2019-02-05 1613 NW 136th Ave, Building C, Sunrise, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
LC ARTICLE OF CORRECTION 2010-05-10 No data No data

Documents

Name Date
LC Amendment 2024-08-30
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-12
LC Amendment 2020-09-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State