Search icon

AMERICAN WEB NAME SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERICAN WEB NAME SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (a year ago)
Document Number: M13000002101
FEI/EIN Number 46-5427407
Address: 73 Greentree Dr. Ste 603, Dover, CO, 19904, US
Mail Address: 73 Greentree Dr. Ste 603, Dover, CO, 19904, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Shilvant Beena Manager 73 Greentree Dr, Dover, DE, 19904
- Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 73 Greentree Dr. Ste 603, Dover, CO 19904 -
CHANGE OF MAILING ADDRESS 2020-03-12 73 Greentree Dr. Ste 603, Dover, CO 19904 -
LC STMNT OF RA/RO CHG 2017-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-09-27 CORPORATE CREATIONS NETWORK INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000095024 ACTIVE 1000000814446 COLUMBIA 2019-02-04 2039-02-06 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-07-18
ANNUAL REPORT 2021-08-27
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
CORLCRACHG 2017-09-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-07-20
ANNUAL REPORT 2015-03-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State