Search icon

WAVETRONIX LLC

Headquarter
Company claim

Is this your business?

Get access!

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

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

Links between entities

Type:
Headquarter of
Company Number:
5561487
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
001657693
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1205220
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
LLC_14314741
State:
ILLINOIS
ILLINOIS profile:

Unique Entity ID

Unique Entity ID:
HMX8WBVXV5Q5
CAGE Code:
56H25
UEI Expiration Date:
2026-04-03

Business Information

Activation Date:
2025-04-07
Initial Registration Date:
2022-08-18

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

Trademarks Section

Serial Number:
77677326
Mark:
SMARTSENSOR
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2009-02-24
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
SMARTSENSOR

Goods And Services

For:
Self-contained, user configurable traffic sensor, positionable to sense and measure speed, occupancy, volume, and presence of multiple traffic lanes from a remote location
First Use:
2001-09-30
International Classes:
009 - Primary Class
Class Status:
ACTIVE

Court Cases

Court Case Summary

Filing Date:
2017-12-18
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Both plaintiff and defendant demand jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WAVETRONIX LLC
Party Role:
Plaintiff
Party Name:
SWENSON,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
WAVETRONIX LLC
Party Role:
Plaintiff
Party Name:
MYERS,
Party Role:
Defendant
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-01-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Bankruptcy Withdrawal 28 USC 157

Parties

Party Name:
ZAZZALI,
Party Role:
Plaintiff
Party Name:
WAVETRONIX LLC
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
9th
Case Type:
civil
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
John D. Foster
Party Role:
Defendant
Party Name:
Charles Hassard
Party Role:
Defendant
Party Name:
John Does 1-20
Party Role:
Defendant
Party Name:
Paul Judge
Party Role:
Defendant
Party Name:
John Mayeron
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2013-05-01
Opinion 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)
PDF File:
Opinion Date:
2013-03-29
Opinion 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)
PDF File:
Opinion Date:
2013-03-25
Opinion 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)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Jul 2025

Sources: Idaho Secretary of State