Search icon

ALLTEL WIRELESS HOLDINGS, LLC

Company Details

Entity Name: ALLTEL WIRELESS HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Jun 2000 (25 years ago)
Date of dissolution: 24 Jan 2012 (13 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Jan 2012 (13 years ago)
Document Number: M00000001270
FEI/EIN Number 710835978
Address: ONE VERIZON WAY, BASKING RIDGE, NJ, 07920
Mail Address: ONE VERIZON WAY, BASKING RIDGE, NJ, 07920
Place of Formation: DELAWARE

Managing Member

Name Role Address
STRATTON JOHN G Managing Member ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Chief Financial Officer

Name Role Address
DAVIES ANDREW Chief Financial Officer ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Treasurer

Name Role Address
D'AURIA PAUL Treasurer ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Secretary

Name Role Address
ZIPPERSTEIN STEVEN E Secretary ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Assistant Secretary

Name Role Address
SHIPMAN KAREN M Assistant Secretary ONE VERIZON WAY, BASKING RIDGE, NJ, 07920
GRECO JOSEPH G Assistant Secretary ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000147969 VERIZON WIRELESS EXPIRED 2009-08-21 2014-12-31 No data ONE VERIZON WAY, ATTN: CORPORATE GOVERNANCE, BASKING RIDGE, NJ, 07920
G09000109982 VERIZON WIRELESS EXPIRED 2009-05-22 2014-12-31 No data ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Events

Event Type Filed Date Value Description
WITHDRAWAL 2012-01-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-02-18 ONE VERIZON WAY, BASKING RIDGE, NJ 07920 No data
CHANGE OF MAILING ADDRESS 2009-02-18 ONE VERIZON WAY, BASKING RIDGE, NJ 07920 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001099889 TERMINATED 1000000404337 LEON 2012-12-19 2032-12-28 $ 5,193.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J11000814090 TERMINATED 1000000243018 LEON 2011-12-06 2031-12-14 $ 45,388.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
Withdrawal 2012-01-24
ANNUAL REPORT 2011-07-25
ANNUAL REPORT 2011-03-16
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-02-18
ANNUAL REPORT 2008-01-16
ANNUAL REPORT 2007-02-28
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-06-28
ANNUAL REPORT 2004-02-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State