Search icon

VERIZON WIRELESS (VAW) LLC - Florida Company Profile

Company Details

Entity Name: VERIZON WIRELESS (VAW) 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: 13 Oct 2000 (25 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

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: One Verizon Way, Basking Ridge, NJ, 07920, US
Mail Address: One Verizon Way, Basking Ridge, NJ, 07920, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Cellco Partnership Member One Verizon Way, Basking Ridge, NJ, 07920
C T CORPORATION SYSTEM Agent -
Kahney Dana C Manager One Verizon Way, Basking Ridge, NJ, 07920
Palmer Nicola Manager One Verizon Way, Basking Ridge, NJ, 07920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000033855 VERIZON WIRELESS EXPIRED 2012-04-09 2017-12-31 - ONE VERIZON WAY, BASKING RIDGE, NJ, 07920

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2020-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-16 One Verizon Way, Basking Ridge, NJ 07920 -
CHANGE OF MAILING ADDRESS 2017-04-20 One Verizon Way, Basking Ridge, NJ 07920 -
REGISTERED AGENT NAME CHANGED 2008-10-10 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-10-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State