Search icon

GLOBE WIRELESS, LLC

Company Details

Entity Name: GLOBE WIRELESS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 29 Apr 1999 (26 years ago)
Date of dissolution: 13 Apr 2015 (10 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 13 Apr 2015 (10 years ago)
Document Number: M99000000712
FEI/EIN Number 522165183
Address: 1571 ROBERT J. CONLAN BLVD, SUITE 100, PALM BAY, FL, 32905
Mail Address: 1571 ROBERT J. CONLAN BLVD, SUITE 100, PALM BAY, FL, 32905
ZIP code: 32905
County: Brevard
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GLOBE WIRELESS 401(K) PLAN 2015 522165183 2016-07-27 GLOBE WIRELESS, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-17
Business code 517000
Sponsor’s telephone number 3213091321
Plan sponsor’s address 76 E MERRITT ISLAND CSWY, SUITE 207, MERRITT ISLAND, FL, 32952
GLOBE WIRELESS 401(K) PLAN 2015 522165183 2016-10-06 GLOBE WIRELESS, LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-17
Business code 517000
Sponsor’s telephone number 3213091321
Plan sponsor’s address 76 E MERRITT ISLAND CSWY, SUITE 207, MERRITT ISLAND, FL, 32952
GLOBE WIRELESS 401(K) PLAN 2011 522165183 2012-09-19 GLOBE WIRELESS, LLC 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-07-17
Business code 517000
Sponsor’s telephone number 3213091321
Plan sponsor’s address 1571 ROBERT J CONLAN BLVD, PALM BAY, FL, 32905

Plan administrator’s name and address

Administrator’s EIN 522165183
Plan administrator’s name GLOBE WIRELESS, LLC
Plan administrator’s address 1571 ROBERT J CONLAN BLVD, PALM BAY, FL, 32905
Administrator’s telephone number 3213091321

Signature of

Role Plan administrator
Date 2012-09-19
Name of individual signing RONALD HAYS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Managing Member

Name Role Address
JONES KENNETH E Managing Member 1571 ROBERT J LCONLAN BLVD, PALM BAY, FL, 32905
DUMOULIN RICHARD Managing Member 1571 ROBERT J CONLAND BLVD, PALM BAY, FL, 32905
AVIS GREG Managing Member 1571 ROBERT J CONLAN BLVD, PALM BAY, FL, 32905
PRIEST WILLIAM Managing Member 1571 ROBERT J CONLAN BLVD, PALM BAY, FL, 32905

Vice President

Name Role Address
HAYS RONALD Vice President 1571 ROBERT J CONLAN BLVD, PALM BAY, FL, 32905

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2015-04-13 No data No data
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2010-02-26 1571 ROBERT J. CONLAN BLVD, SUITE 100, PALM BAY, FL 32905 No data
CHANGE OF MAILING ADDRESS 2010-02-26 1571 ROBERT J. CONLAN BLVD, SUITE 100, PALM BAY, FL 32905 No data
REINSTATEMENT 2002-07-18 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-28 No data No data
REINSTATEMENT 2000-12-22 No data No data
REVOKED FOR ANNUAL REPORT 2000-09-29 No data No data

Documents

Name Date
LC Withdrawal 2015-04-13
ANNUAL REPORT 2014-02-04
ANNUAL REPORT 2013-02-18
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-02-26
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-02-12
ANNUAL REPORT 2007-07-19
ANNUAL REPORT 2006-05-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State