Search icon

W. S. SCONYERS, L.L.C. - Florida Company Profile

Company Details

Entity Name: W. S. SCONYERS, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

W. S. SCONYERS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L04000025975
FEI/EIN Number 542149680

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1111 PARK CENTRE BLVD, MIAMI, FL, 33169, US
Mail Address: 1111 PARK CENTRE BLVD, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEHRENBAUM SETH D Manager 111 PARK CENTER BLVD, MIAMI, FL, 33155
SCONYERS WAYNE Agent 7301 SW 19 TER, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128727 TOTAL REMODEL AND RESTORATION ACTIVE 2024-10-18 2029-12-31 - 1111 PARK CENTRE BLVD, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-01 1111 PARK CENTRE BLVD, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-01 1111 PARK CENTRE BLVD, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2019-02-07 SCONYERS, WAYNE -
REINSTATEMENT 2019-02-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-23 7301 SW 19 TER, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2008-04-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-16
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-08-11
REINSTATEMENT 2019-02-07
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State