Search icon

SPEED WIRELESS LLC. - Florida Company Profile

Company Details

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

SPEED 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: 25 Oct 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L10000111506
FEI/EIN Number 26-3988716

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

Address: 6324 US HWY 301 N, ELLENTON, FL, 34222
Mail Address: 4727 100th dr e, Parrish, FL, 34219, US
ZIP code: 34222
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suleiman Haitham Manager 4727 100th dr e, Parrish, FL, 34219
Suleiman Fadia Agent 11705 HOYT AVE., TAMPA, FL, 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-04-30 6324 US HWY 301 N, ELLENTON, FL 34222 -
REINSTATEMENT 2015-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2013-03-29 Suleiman, Fadia -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 11705 HOYT AVE., TAMPA, FL 33617 -
CONVERSION 2010-10-25 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P09000068402. CONVERSION NUMBER 300000108453

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27
REINSTATEMENT 2015-10-12
AMENDED ANNUAL REPORT 2014-11-10
ANNUAL REPORT 2014-03-19
AMENDED ANNUAL REPORT 2013-03-29
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State