Entity Name: | CLEWISTON WIRELESS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLEWISTON 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 29 Aug 2011 (14 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Aug 2012 (13 years ago) |
Document Number: | L11000098719 |
FEI/EIN Number |
453109968
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9803 POMPEII CT, SEFFNER, FL, 33584, US |
Address: | 516 SUGARLAND HWY, CLEWISTON, FL, 33440 |
ZIP code: | 33440 |
County: | Hendry |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Rashid Imran | Manager | 9803 POMPEII CT, SEFFNER, FL, 33584 |
Rich Michael JEsq. | Agent | 2211 WIDMAN WAY, Fort Myers, FL, 33901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-04-15 | 516 SUGARLAND HWY, CLEWISTON, FL 33440 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-23 | 2211 WIDMAN WAY, SUITE 250, Fort Myers, FL 33901 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-16 | Rich, Michael J, Esq. | - |
LC AMENDMENT | 2012-08-06 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000682308 | TERMINATED | 1000000680755 | HENDRY | 2015-06-12 | 2035-06-17 | $ 660.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-03-23 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-04-26 |
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-01-08 |
ANNUAL REPORT | 2017-04-10 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-01-12 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State