AMERICAN WEB NAME SERVICES, LLC - Florida Company Profile

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 |
Name | Role | Address |
---|---|---|
Shilvant Beena | Manager | 73 Greentree Dr, Dover, DE, 19904 |
- | Agent | - |
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. | - |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State