Search icon

Q1W PAYROLL, LLC

Company Details

Entity Name: Q1W PAYROLL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 14 Nov 2006 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: M06000006343
FEI/EIN Number 205841203
Address: 1500A TRADEPORT DRIVE, STE A, ORLANDO, FL, 32824
Mail Address: 1500A TRADEPORT DRIVE, STE A, ORLANDO, FL, 32824
ZIP code: 32824
County: Orange
Place of Formation: NEVADA

Agent

Name Role Address
CHIORANDO JOHN Agent 1500A TRADEPORT DRIVE, ORLANDO, FL, 32824

Manager

Name Role
Q1W GROUP, LLC Manager

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 1500A TRADEPORT DRIVE, STE A, ORLANDO, FL 32824 No data
CHANGE OF MAILING ADDRESS 2009-04-09 1500A TRADEPORT DRIVE, STE A, ORLANDO, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-09 1500A TRADEPORT DRIVE, STE A, ORLANDO, FL 32824 No data

Court Cases

Title Case Number Docket Date Status
ZIP WIRELESS PRODUCTS, INC. VS WILLIAM BERNHART, JOHN CHIROANDO, ET AL. 5D2011-0848 2011-03-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
10-CA-14317

Parties

Name ZIP WIRELESS PRODUCTS, INC.
Role Appellant
Status Active
Representations DAVID J. ZACK, Kendall B. Coffey
Name Q1W PAYROLL, LLC
Role Appellee
Status Active
Name Q1W GROUP, LLC
Role Appellee
Status Active
Name QUALITY ONE WIRELESS INC.
Role Appellee
Status Active
Name QUALITY ONE WIRELESS, LLC
Role Appellee
Status Active
Name JOHN CHIORANDO
Role Appellee
Status Active
Name TIMOTHY RYAN
Role Appellee
Status Active
Name WILLIAM BERNHART LLC
Role Appellee
Status Active
Representations NICOLE A. SBERT, Donald C. Works, III

Docket Entries

Docket Date 2012-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2011-12-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-11-24
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-03-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP;APPROVED PER 12/29ORDER
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-10-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT FRAP 9.320. A REQUEST FOR RECONSIDERATOIN OF THIS ORDER MAY BE FILED FOR GOOD CAUSE SHOWN W/I 10DAYS
Docket Date 2011-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-10-04
Type Order
Subtype Order
Description ORD-Moot ~ AA'S 10/3MOT IS DENIED AS MOOT IN LIGHT OF 10/3ORDER
Docket Date 2011-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2011-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-07-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM BERNHART
Docket Date 2011-07-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2011-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WILLIAM BERNHART
Docket Date 2011-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL
Docket Date 2011-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WILLIAM BERNHART
Docket Date 2011-06-02
Type Response
Subtype Response
Description RESPONSE ~ TO 5/27MOT EOT
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-06-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of WILLIAM BERNHART
Docket Date 2011-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-05-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Kendall Coffey 259861
Docket Date 2011-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-05-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH A05D08-01
Docket Date 2011-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2011-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ZIP WIRELESS PRODUCTS, INC.
Docket Date 2011-03-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David J. Zack 641685
Docket Date 2011-03-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of ZIP WIRELESS PRODUCTS, INC.

Documents

Name Date
ANNUAL REPORT 2013-01-25
ANNUAL REPORT 2012-03-21
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-01-22
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-28
ANNUAL REPORT 2007-07-17
Foreign Limited 2006-11-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State