Search icon

LAS WIRELESS, LLC - Florida Company Profile

Company Details

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

LAS 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: 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: 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

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

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

Key Officers & Management

Name Role Address
WHICHARD JEANENE Owner 102 N 2nd St., Immokalee, FL, 34142
Whichard Robert P Vice President PO Box 1134, IMMOKALEE, FL, 34143
WHICHARD JEANENE Agent 102 N 2nd St., Immokalee, FL, 34142

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 - PO BOX 1134, IMMOKALEE, FL, 34143
G12000029361 LATIN AMERICAN SERVICES EXPIRED 2012-03-26 2017-12-31 - 26755 OLD 41 RD #3, BONITA SPRINGS, FL, 34135

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-03-07 - -
CHANGE OF MAILING ADDRESS 2015-01-11 102 N. 2ND ST, IMMOKALEE, FL 34142 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-08 102 N 2nd St., Immokalee, FL 34142 -
LC AMENDMENT 2012-03-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 102 N. 2ND ST, IMMOKALEE, FL 34142 -

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 Apr 2025

Sources: Florida Department of State