Entity Name: | VERIZON WIRELESS (VAW) LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Oct 2000 (24 years ago) |
Date of dissolution: | 08 Apr 2020 (5 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 08 Apr 2020 (5 years ago) |
Document Number: | M00000002135 |
FEI/EIN Number | 46-2190792 |
Address: | One Verizon Way, Basking Ridge, NJ, 07920, US |
Mail Address: | One Verizon Way, Basking Ridge, NJ, 07920, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Cellco Partnership | Member | One Verizon Way, Basking Ridge, NJ, 07920 |
Name | Role | Address |
---|---|---|
Kahney Dana C | Manager | One Verizon Way, Basking Ridge, NJ, 07920 |
Palmer Nicola | Manager | One Verizon Way, Basking Ridge, NJ, 07920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000033855 | VERIZON WIRELESS | EXPIRED | 2012-04-09 | 2017-12-31 | No data | ONE VERIZON WAY, BASKING RIDGE, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2020-04-08 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-16 | One Verizon Way, Basking Ridge, NJ 07920 | No data |
CHANGE OF MAILING ADDRESS | 2017-04-20 | One Verizon Way, Basking Ridge, NJ 07920 | No data |
REGISTERED AGENT NAME CHANGED | 2008-10-10 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-10-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09001165777 | TERMINATED | 1000000115728 | 3970 898 | 2006-04-09 | 2029-04-22 | $ 74,977.07 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
LC Withdrawal | 2020-04-08 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-03-27 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-16 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State