Search icon

WAVETRONIX LLC

Headquarter

Company Details

Name: WAVETRONIX LLC
Jurisdiction: Idaho
Legal type: Limited Liability Company (D)
Status: Inactive-Dissolved
Date of registration: 07 Aug 2000 (25 years ago)
Financial Date End: 31 Aug 2024
Date dissolved: 15 Jul 2024
Entity Number: 52098
Place of Formation: IDAHO
File Number: 52098
Principal Address: GENERAL COUNSEL 1827 W 650 NORTH SPRINGVILLE, UT 84663
Mailing Address: 1827 W 650 N SPRINGVILLE, UT 84663-5073

Links between entities

Type Company Name Company Number State
Headquarter of WAVETRONIX LLC, NEW YORK 5561487 NEW YORK
Headquarter of WAVETRONIX LLC, RHODE ISLAND 001657693 RHODE ISLAND
Headquarter of WAVETRONIX LLC, CONNECTICUT 1205220 CONNECTICUT
Headquarter of WAVETRONIX LLC, ILLINOIS LLC_14314741 ILLINOIS

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
HMX8WBVXV5Q5 2024-06-18 1827 W 650 N, SPRINGVILLE, UT, 84663, 5073, USA 1827 W 650 N, SPRINGVILLE, UT, 84663, 5073, USA

Business Information

Congressional District 03
State/Country of Incorporation ID, USA
Activation Date 2023-06-21
Initial Registration Date 2022-08-18
Entity Start Date 2000-08-07
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 334511

Points of Contacts

Electronic Business
Title PRIMARY POC
Name BRENT PADILLA
Address 1827 WEST 650 N, SPRINGVILLE, UT, 84663, USA
Government Business
Title PRIMARY POC
Name BRENT PADILLA
Address 1827 WEST 650 N, SPRINGVILLE, UT, 84663, USA
Past Performance Information not Available

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 1305 12TH AVE RD, NAMPA, ID 83686

Manager

Name Role Address Appointed On
David Arnold Manager 1827 W 650 N, SPRINGVILLE, UT 84663-5073 2020-08-13
Michael Jensen Manager 1827 W 650 N, SPRINGVILLE, UT 84663-5073 2023-07-12

Member

Name Role Address Appointed On
Wavetronix Investments LLC Member 1827 W 650 N, SPRINGVILLE, UT 84663-5073 2023-07-12

Filing

Filing Name Filing Number Filing date
Statement of Dissolution 0005821064 2024-07-15
Annual Report 0005317406 2023-07-12
Amendment to Certificate 0004873362 2022-08-31
Annual Report 0004869917 2022-08-25
Registered Agent Name/Address Change (mass change) 0004638719 2022-03-08
Registered Agent Name/Address Change (mass change) 0004464318 2021-10-29
Change of Registered Office/Agent/Both (by Entity) 0004446907 2021-10-15
Annual Report 0004372273 2021-08-06
Annual Report 0003971384 2020-08-13
Change of Registered Office/Agent/Both (by Entity) 0003778683 2020-02-10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1400413 Bankruptcy Withdrawal 28 USC 157 2014-09-25 other
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-25
Termination Date 2015-02-04
Section 0157
Sub Section D
Status Terminated

Parties

Name ZAZZALI,
Role Plaintiff
Name WAVETRONIX LLC
Role Defendant
1400414 Bankruptcy Withdrawal 28 USC 157 2014-09-26 other
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-26
Termination Date 2015-02-04
Section 0157
Sub Section D
Status Terminated

Parties

Name MYERS,
Role Defendant
Name WAVETRONIX LLC
Role Plaintiff
1400416 Bankruptcy Appeals Rule 28 USC 158 2014-09-26 other
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-26
Termination Date 2015-01-14
Section 0158
Status Terminated

Parties

Name WAVETRONIX LLC
Role Plaintiff
Name ZAZZALI,
Role Defendant
1400417 Bankruptcy Appeals Rule 28 USC 158 2014-09-26 transfer to another district
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-26
Termination Date 2015-02-03
Section 0158
Status Terminated

Parties

Name WAVETRONIX LLC
Role Plaintiff
Name MYERS,
Role Defendant
1400424 Bankruptcy Appeals Rule 28 USC 158 2014-09-30 appeal affirmed (magistrate judge)
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-30
Termination Date 2015-05-29
Date Issue Joined 2013-12-31
Section 0158
Status Terminated

Parties

Name WAVETRONIX LLC
Role Plaintiff
Name MYERS
Role Defendant
1400425 Bankruptcy Appeals Rule 28 USC 158 2014-09-30 other
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-09-30
Termination Date 2015-01-14
Section 0158
Status Terminated

Parties

Name WAVETRONIX LLC
Role Plaintiff
Name MYERS,
Role Defendant
1400547 Bankruptcy Appeals Rule 28 USC 158 2014-12-23 other
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-23
Termination Date 2015-01-14
Section 0158
Status Terminated

Parties

Name WAVETRONIX LLC
Role Plaintiff
Name MYERS,
Role Defendant
1400549 Bankruptcy Appeals Rule 28 USC 158 2014-12-23 other
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2014-12-23
Termination Date 2015-01-14
Section 0158
Status Terminated

Parties

Name WAVETRONIX LLC
Role Plaintiff
Name ZAZZALI,
Role Defendant
1200244 Other Contract Actions 2012-05-17 other
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 4
Filing Date 2012-05-17
Termination Date 2015-02-03
Date Issue Joined 2013-02-20
Pretrial Conference Date 2013-11-26
Section 1964
Status Terminated

Parties

Name WAVETRONIX LLC
Role Plaintiff
Name SWENSON,
Role Defendant
1500025 Bankruptcy Withdrawal 28 USC 157 2015-01-30 voluntarily
Circuit Ninth Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-30
Termination Date 2015-12-18
Date Issue Joined 2015-10-19
Section 0157
Sub Section D
Status Terminated

Parties

Name ZAZZALI,
Role Plaintiff
Name WAVETRONIX LLC
Role Defendant
1500026 Bankruptcy Withdrawal 28 USC 157 2015-01-30 voluntarily
Circuit Ninth Circuit
Origin transferred from another district(pursuant to 28 USC 1404)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-01-30
Termination Date 2015-12-18
Date Issue Joined 2015-10-19
Section 0157
Sub Section D
Status Terminated

Parties

Name WAVETRONIX LLC
Role Plaintiff
Name MYERS,
Role Defendant
1200244 Other Contract Actions 2017-12-18 other
Circuit Ninth Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Both plaintiff and defendant demand jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment costs and attorney fees
Judgement unknown
Arbitration On Termination Missing
Office 4
Filing Date 2017-12-18
Termination Date 2018-09-11
Date Issue Joined 2017-12-18
Section 1964
Status Terminated

Parties

Name WAVETRONIX LLC
Role Plaintiff
Name SWENSON,
Role Defendant

Court Cases Opinions

Package ID Category Cause Nature Of Suit
USCOURTS-idd-4_12-cv-00244 Judicial Publications - Other Contract Actions
Collection United States Courts Opinions
SuDoc JU 4.15
Court Type District
Court Name United States District Court District of Idaho
Circuit 9th
Office Location Pocatello - Eastern
Case Type civil

Parties

Name Gary Bringhurst
Role Defendant
Name John D. Foster
Role Defendant
Name Charles Hassard
Role Defendant
Name John Does 1-20
Role Defendant
Name Paul Judge
Role Defendant
Name John Mayeron
Role Defendant
Name Walter Mott
Role Defendant
Name Conrad Myers
Role Defendant
Name William Rich
Role Defendant
Name Douglas Swenson
Role Defendant
Name Jeremy Swenson
Role Defendant
Name Thomas Var Reeve
Role Defendant
Name David Arnold
Role Plaintiff
Name Michael Jensen
Role Plaintiff
Name WAVETRONIX LLC
Role Plaintiff
Name Conrad Myers
Role Trustee

Opinions

Opinion ID USCOURTS-idd-4_12-cv-00244-0
Date 2013-03-25
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 24 Motion. IT IS ORDERED that Defendant Foster and Defendant Mott's Motion for a More Definite Statement (Dkt. 24) is GRANTED in part regarding Defendant Mott and DENIED in part regarding Defendant Foster. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-4_12-cv-00244-1
Date 2013-03-29
Notes MEMORANDUM DECISION AND ORDER granting in part and denying in part 11 Motion for Sanctions. It is granted to the extent it seeks sanctions pursuantto Rule 11. It is denied to the extent it seeks sanctions pursuant to 28 U.S.C.§ 1927. IT IS FURTHER ORDERED that the parties submit briefing within 14 days from entry of this decision. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (st)
View View File
Opinion ID USCOURTS-idd-4_12-cv-00244-2
Date 2013-05-01
Notes MEMORANDUM DECISION AND ORDER. IT IS ORDERED that the Mr. Atkin pay a $10,000 sanction to the DBSI Liquidating Trust within 30 days of the date of this Order. Signed by Judge B. Lynn Winmill. (caused to be mailed to non Registered Participants at the addresses listed on the Notice of Electronic Filing (NEF) by (cjm)
View View File

Date of last update: 30 Mar 2025

Sources: Idaho Secretary of State