Search icon

PLANET WIRELESS USA LLC

Company Details

Entity Name: PLANET WIRELESS USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 03 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Nov 2021 (3 years ago)
Document Number: L18000002672
FEI/EIN Number 82-4028892
Address: 2780 E Fowler Ave, Unit 109, tampa, FL 33612
Mail Address: 2780 E Fowler Ave, Unit 109, tampa, FL 33612
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
XCELL CAPITAL LLC Agent

Manager

Name Role Address
Xcell capial llc Manager 2780 E Fowler Ave, Unit 109 tampa, FL 33612

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 2780 E Fowler Ave, Unit 109, tampa, FL 33612 No data
CHANGE OF MAILING ADDRESS 2024-02-23 2780 E Fowler Ave, Unit 109, tampa, FL 33612 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-23 2780 E Fowler Ave, Unit 109, tampa, FL 33612 No data
REGISTERED AGENT NAME CHANGED 2024-01-25 XCell Capital LLC No data
LC AMENDMENT 2021-11-24 No data No data
LC AMENDMENT 2021-01-19 No data No data
LC AMENDMENT 2020-01-21 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000116234 ACTIVE 1000000981106 HILLSBOROU 2024-02-20 2044-02-28 $ 20,655.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000562783 TERMINATED 1000000837659 HILLSBOROU 2019-08-16 2029-08-21 $ 447.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-05-27
LC Amendment 2021-11-24
LC Amendment 2021-01-19
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-06-30
LC Amendment 2020-01-21
ANNUAL REPORT 2019-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3801358800 2021-04-15 0455 PPP 1251 E Fowler Ave Ste B1, Tampa, FL, 33612-5407
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48871
Loan Approval Amount (current) 48871
Undisbursed Amount 0
Franchise Name -
Lender Location ID 444645
Servicing Lender Name HTLF Bank
Servicing Lender Address 1800 Larimer St, Ste 100, DENVER, CO, 80202-1404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33612-5407
Project Congressional District FL-15
Number of Employees 5
NAICS code 443142
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 75736
Originating Lender Name Wisconsin Bank and Trust, A Division of HTLF Bank
Originating Lender Address Madison, WI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 49049.08
Forgiveness Paid Date 2021-08-30

Date of last update: 17 Feb 2025

Sources: Florida Department of State