Search icon

AMER WIRELESS LLC

Company Details

Entity Name: AMER WIRELESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2017 (8 years ago)
Document Number: L17000139964
FEI/EIN Number 82-2201887
Address: 4125 Cleveland ave, Fort Myers, FL, 33901, US
Mail Address: 4125 CLEVELAND AVE, Fort Myers, FL, 33901, US
ZIP code: 33901
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
CPA TAX ADVISORS, INC Agent

Manager

Name Role Address
MANSOUR AMER Manager 4125 CLEVELAND AVE, Fort Myers, FL, 33901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000129938 EDISON WIRELESS EXPIRED 2019-12-09 2024-12-31 No data 4125 CLEVELAND AVE, UNIT 1810, FORT MYERS, FL, 33901
G18000077815 INNOVATION WIRELESS EXPIRED 2018-07-18 2023-12-31 No data 4125 CLEVELAND AVE, UNIT 1810, FORT MYERS, FL, 33901
G18000041574 BOOSTMOBILE EXPIRED 2018-03-29 2023-12-31 No data 3645 DR MARTIN LUTHER KING BLVD, UNIT 110, FORT MYERS, FL, 33916

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 4125 Cleveland ave, Unit 1810, Fort Myers, FL 33901 No data
CHANGE OF MAILING ADDRESS 2020-03-20 4125 Cleveland ave, Unit 1810, Fort Myers, FL 33901 No data
REGISTERED AGENT NAME CHANGED 2020-03-20 CPA Tax Advisors Inc No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 12995 S Cleveland Avenue Suite 210, Fort Myers, FL 33907 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000307734 TERMINATED 1000000992362 LEE 2024-05-15 2044-05-22 $ 1,672.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J23000168088 TERMINATED 1000000943746 LEE 2023-02-14 2033-04-19 $ 347.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-09-21
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-13
Florida Limited Liability 2017-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State