Entity Name: | ALLTEL COMMUNICATIONS, 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: | 28 Jan 2008 (17 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | M08000000442 |
FEI/EIN Number |
71-0781563
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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
Shipman Karen M | Manager | One Verizon Way, Basking Ridge, NJ, 07920 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147968 | VERIZON WIRELESS | EXPIRED | 2009-08-21 | 2014-12-31 | - | ONE VERIZON WAY, ATTN: CORPORATE GOVERNANCE, BASKING RIDGE, NJ, 07920 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC STMNT OF WITHDRAWAL | 2019-02-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-20 | One Verizon Way, Basking Ridge, NJ 07920 | - |
CHANGE OF MAILING ADDRESS | 2017-04-20 | One Verizon Way, Basking Ridge, NJ 07920 | - |
MERGER | 2010-12-22 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000109809 |
LC AMENDMENT | 2008-07-03 | - | - |
Name | Date |
---|---|
CORLCSWITH | 2019-02-22 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-11 |
ANNUAL REPORT | 2014-03-27 |
AMENDED ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2013-03-21 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-03-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313930372 | 0420600 | 2009-10-15 | 5701 E. HILLSBOROUGH AVENUE #1100, TAMPA, FL, 33610 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207462243 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100038 C02 |
Issuance Date | 2010-01-28 |
Abatement Due Date | 2010-03-15 |
Current Penalty | 975.0 |
Initial Penalty | 975.0 |
Nr Instances | 1 |
Nr Exposed | 150 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State