Search icon

AVANT WIRELESS, L.L.C.

Company Details

Entity Name: AVANT WIRELESS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Feb 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000021082
FEI/EIN Number 462057836
Address: 9326 FLOWERING COTTONWOOD ROAD, ORLANDO, FL, 32832, US
Mail Address: 9326 FLOWERING COTTONWOOD ROAD, ORLANDO, FL, 32832, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SINGH AJAYPAL Agent 9326 FLOWERING COTTONWOOD RD., ORLANDO, FL, 32832

Manager

Name Role Address
SINGH AJAYPAL Manager 9326 FLOWERING COTTONWOOD RD., ORLANDO, FL, 32832

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000100748 CRICKET WIRELESS EXPIRED 2014-10-03 2019-12-31 No data 9326 FLOWERING COTONWOOD ROAD, ORLANDO, FL, 32832
G14000100955 CRICKET WIRELESS EXPIRED 2014-10-03 2019-12-31 No data 9326 FLOWERING COTTONWOOD ROAD, ORLANDO, FL, 32832
G13000085577 AIO WIRELESS EXPIRED 2013-08-27 2018-12-31 No data 9326 FLOWERING COTTONWOOD ROAD, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-12-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC DISSOCIATION MEM 2016-11-18 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-27 SINGH, AJAYPAL No data
REINSTATEMENT 2016-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-10-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 9326 FLOWERING COTTONWOOD ROAD, ORLANDO, FL 32832 No data
CHANGE OF MAILING ADDRESS 2014-10-02 9326 FLOWERING COTTONWOOD ROAD, ORLANDO, FL 32832 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000650210 TERMINATED 1000000762014 ORANGE 2017-11-10 2037-11-29 $ 2,628.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000402935 TERMINATED 1000000748507 ORANGE 2017-06-28 2037-07-13 $ 3,735.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
REINSTATEMENT 2017-12-12
CORLCDSMEM 2016-11-18
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-04-10
REINSTATEMENT 2014-10-02
LC Amendment 2014-03-24
LC Amendment 2013-04-25
Florida Limited Liability 2013-02-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State