Search icon

K-WIRELESS, LLC - Florida Company Profile

Company Details

Entity Name: K-WIRELESS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 2011 (14 years ago)
Document Number: M11000001326
FEI/EIN Number 204102973

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

Address: 1 LEVEE WAY, SUITE 1122, NEWPORT, KY, 41071, US
Mail Address: 1 LEVEE WAY, SUITE 1122, NEWPORT, KY, 41071, US
Place of Formation: NORTH CAROLINA

Key Officers & Management

Name Role Address
CULLEN SEAN Managing Member 1 LEVEE WAY, NEWPORT, KY, 41071
INCORP SERVICES, INC. Agent -
GENIE GLOBAL INC. Managing Member -
THE KROGER CO. Managing Member 1014 VINE STREET, CINCINNATTI, OH, 45202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000027884 ACCESS WIRELESS EXPIRED 2011-03-18 2016-12-31 - 1720 WINDWARD CONCOURSE, STE 115, ATLANTA, GA, 30005

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 1 LEVEE WAY, SUITE 1122, NEWPORT, KY 41071 -
CHANGE OF MAILING ADDRESS 2024-04-18 1 LEVEE WAY, SUITE 1122, NEWPORT, KY 41071 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
REGISTERED AGENT NAME CHANGED 2012-10-29 INCORP SERVICES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001498253 TERMINATED 1000000538368 LEON 2013-09-18 2023-10-03 $ 606.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-22
ANNUAL REPORT 2016-04-23
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State