Search icon

WIRELESS INFORMATION NETWORKS LLC

Company Details

Entity Name: WIRELESS INFORMATION NETWORKS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 16 Mar 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: M18000002746
FEI/EIN Number 33-1068292
Address: 745 MCCLINTOCK DRIVE, SUITE 300, BURR RIDGE, IL, 60527, US
Mail Address: 745 MCCLINTOCK DRIVE, SUITE 300, BURR RIDGE, IL, 60527, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
CONIGLIO MICHAEL Manager 745 MCCLINTOCK DRIVE, SUITE 300, BURR RIDGE, IL, 60527
MAIER ANDREW Manager 745 MCCLINTOCK DRIVE, SUITE 300, BURR RIDGE, IL, 60527

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000374587 ACTIVE 1000000960984 COLUMBIA 2023-08-04 2043-08-09 $ 1,201.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000159491 ACTIVE 1000000949165 COLUMBIA 2023-04-06 2043-04-12 $ 1,062.57 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000078865 ACTIVE 1000000944395 COLUMBIA 2023-02-16 2043-02-22 $ 2,233.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
Reg. Agent Resignation 2024-01-16
ANNUAL REPORT 2019-03-25
Foreign Limited 2018-03-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State