Search icon

WAYMAN LUY, L.L.C.

Company Details

Entity Name: WAYMAN LUY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Aug 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2007 (17 years ago)
Document Number: L03000032420
Address: 856 Sunflower Circle, WESTON, FL, 33327, US
Mail Address: 856 Sunflower Circle, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LUY WAYMAN A Agent 575 COCONUT CIR., WESTON, FL, 33326

Manager

Name Role Address
LUY WAYMAN A Manager 575 COCONUT CIR., WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000025454 WAVIATOR EXPIRED 2017-03-09 2022-12-31 No data 575 COCONUT CIR., WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-04 856 Sunflower Circle, WESTON, FL 33327 No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 856 Sunflower Circle, WESTON, FL 33327 No data
REINSTATEMENT 2007-10-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
CANCEL ADM DISS/REV 2005-10-26 No data No data
REGISTERED AGENT NAME CHANGED 2005-10-26 LUY, WAYMAN AMGR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000053973 ACTIVE 1000000977677 BROWARD 2024-01-17 2044-01-24 $ 10,593.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State