Entity Name: | AMERICAN WEB NAME SERVICES, 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: | 03 Apr 2013 (12 years ago) |
Date of dissolution: | 27 Sep 2024 (6 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (6 months ago) |
Document Number: | M13000002101 |
FEI/EIN Number |
46-5427407
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
CORPORATE CREATIONS NETWORK INC. | 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 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State