Search icon

DNB WIRELESS, LLC - Florida Company Profile

Company Details

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

DNB 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: 25 Oct 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L12000136079
FEI/EIN Number 46-1271163

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

Address: 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301, US
Mail Address: 215 SE 8TH AVE, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRITTON DAVID N Managing Member 215 SE 8th Ave., FORT LAUDERDALE, FL, 33301
Britton Joshua PMr. Othe 9581 Mountwood Dr., Manassas, VA, 20110
Rich Louis Othe 475 N Federal Hwy., Fort Lauderdale, FL, 33301
BRITTON DAVID N Agent 215 SE 8th Ave., FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-11-06 BRITTON, DAVID N -
REINSTATEMENT 2019-11-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-06 215 SE 8th Ave., Apt. # 2200, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2018-05-01 215 SE 8TH AVE, APT 2200, FORT LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 215 SE 8TH AVE, APT 2200, FORT LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000286268 LAPSED CACE15002647 17TH CIRCUIT BROWARD COUNTY 2019-01-08 2024-04-25 $13165.00 TEK-STAR COMPUTER SERVICE, INC., 5756 W PARK RD, HOLLYWOOD, FL 33021

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-11-06
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State