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