Search icon

LAS WIRELESS, LLC

Company Details

Entity Name: LAS WIRELESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Jan 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Mar 2016 (9 years ago)
Document Number: L12000001727
FEI/EIN Number 45-4153600
Address: 102 N. 2ND ST, IMMOKALEE, FL, 34142, US
Mail Address: PO Box 1134, IMMOKALEE, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
WHICHARD JEANENE Agent 102 N 2nd St., Immokalee, FL, 34142

Owner

Name Role Address
WHICHARD JEANENE Owner 102 N 2nd St., Immokalee, FL, 34142

Vice President

Name Role Address
Whichard Robert P Vice President PO Box 1134, IMMOKALEE, FL, 34143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000041770 IMMOKALEE MULTI SERVICE AND TAXES ACTIVE 2020-04-15 2025-12-31 No data PO BOX 1134, IMMOKALEE, FL, 34143
G12000029361 LATIN AMERICAN SERVICES EXPIRED 2012-03-26 2017-12-31 No data 26755 OLD 41 RD #3, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-03-07 No data No data
CHANGE OF MAILING ADDRESS 2015-01-11 102 N. 2ND ST, IMMOKALEE, FL 34142 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 102 N 2nd St., Immokalee, FL 34142 No data
LC AMENDMENT 2012-03-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 102 N. 2ND ST, IMMOKALEE, FL 34142 No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
LC Amendment 2016-03-07
ANNUAL REPORT 2016-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State