Search icon

WORX WIRELESS, LLC

Headquarter

Company Details

Entity Name: WORX WIRELESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 21 Nov 2019 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 May 2023 (2 years ago)
Document Number: L19000278736
FEI/EIN Number 85-0611227
Address: 1198 Dimock Lane, NAPLES, FL 34110
Mail Address: 8805 Tamiami Trail North 219, Naples, FL 34108
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of WORX WIRELESS, LLC, MISSISSIPPI 1418238 MISSISSIPPI
Headquarter of WORX WIRELESS, LLC, RHODE ISLAND 001765330 RHODE ISLAND
Headquarter of WORX WIRELESS, LLC, ALASKA 10250442 ALASKA
Headquarter of WORX WIRELESS, LLC, ALABAMA 001-107-345 ALABAMA
Headquarter of WORX WIRELESS, LLC, NEW YORK 7184718 NEW YORK
Headquarter of WORX WIRELESS, LLC, MINNESOTA 134e9ac7-2d7f-ee11-9078-00155d01c440 MINNESOTA
Headquarter of WORX WIRELESS, LLC, KENTUCKY 1320309 KENTUCKY
Headquarter of WORX WIRELESS, LLC, KENTUCKY 1326785 KENTUCKY
Headquarter of WORX WIRELESS, LLC, COLORADO 20238183435 COLORADO
Headquarter of WORX WIRELESS, LLC, CONNECTICUT 2888088 CONNECTICUT
Headquarter of WORX WIRELESS, LLC, IDAHO 5468785 IDAHO
Headquarter of WORX WIRELESS, LLC, ILLINOIS LLC_13906491 ILLINOIS

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role Address
SHAVE, JOHN Manager 8805 TAMIAMI TRAIL NORTH, #219, NAPLES, FL 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000152237 STACK MOBILE ACTIVE 2024-12-16 2029-12-31 No data 8805 TAMIAMI TRAIL, #219, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-06-09 1198 Dimock Lane, NAPLES, FL 34110 No data
CHANGE OF PRINCIPAL ADDRESS 2023-05-19 1198 Dimock Lane, NAPLES, FL 34110 No data
REINSTATEMENT 2023-05-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-11-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-13 SPIEGEL & UTRERA, P.A. No data
REINSTATEMENT 2020-10-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-05-19
REINSTATEMENT 2021-11-01
REINSTATEMENT 2020-10-13
Florida Limited Liability 2019-11-21

Date of last update: 15 Feb 2025

Sources: Florida Department of State