Entity Name: | VIBE WIRELESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 24 Nov 2010 (14 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 24 Nov 2010 (14 years ago) |
Document Number: | L10000122432 |
FEI/EIN Number | 27-1900851 |
Address: | 2750 E Silver Springs Blvd, Suite 300, OCALA, FL, 34470, US |
Mail Address: | 8220 N.W 45th Lane, Ocala, FL, 34482, US |
ZIP code: | 34470 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
VIBE WIRELESS, LLC | Agent |
Name | Role | Address |
---|---|---|
MOSIEUR JAMES P | Manager | 8220 N.W 45th Lane, Ocala, FL, 34482 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000081352 | WAREHOUSE WIRELESS | ACTIVE | 2023-07-10 | 2028-12-31 | No data | 2750 E SILVER SPRINGS BLVD, SUITE 300, OCALA, FL, 34470 |
G19000119160 | WAREHOUSE WIRELESS | ACTIVE | 2019-11-05 | 2029-12-31 | No data | 2750 E SILVER SPRINGS BLVD, 300, OCALA, FL, 34470 |
G11000038846 | WAREHOUSE WIRELESS | EXPIRED | 2011-04-20 | 2016-12-31 | No data | PO BOX 2526, OCALA, FL, 34478 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-25 | 2750 E Silver Springs Blvd, Suite 300, OCALA, FL 34470 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-25 | 8220 N.W 45th Lane, Ocala, FL 34482 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-07-21 | 2750 E Silver Springs Blvd, Suite 300, OCALA, FL 34470 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-28 | VIBE WIRELESS LLC | No data |
CONVERSION | 2010-11-24 | No data | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P10000010431. CONVERSION NUMBER 500000109115 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-25 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-04-22 |
ANNUAL REPORT | 2015-04-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State