Entity Name: | ALLTEL WIRELESS HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Mail Address: | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
STRATTON JOHN G | Managing Member | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
DAVIES ANDREW | Chief Financial Officer | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
D'AURIA PAUL | Treasurer | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
ZIPPERSTEIN STEVEN E | Secretary | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
SHIPMAN KAREN M | Assistant Secretary | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
GRECO JOSEPH G | Assistant Secretary | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147969 | VERIZON WIRELESS | EXPIRED | 2009-08-21 | 2014-12-31 | - | ONE VERIZON WAY, ATTN: CORPORATE GOVERNANCE, BASKING RIDGE, NJ, 07920 |
G09000109982 | VERIZON WIRELESS | EXPIRED | 2009-05-22 | 2014-12-31 | - | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2012-01-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-02-18 | ONE VERIZON WAY, BASKING RIDGE, NJ 07920 | - |
CHANGE OF MAILING ADDRESS | 2009-02-18 | ONE VERIZON WAY, BASKING RIDGE, NJ 07920 | - |
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 |
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 Apr 2025
Sources: Florida Department of State