Search icon

WS YUNICK PROPERTY LLC - Florida Company Profile

Company Details

Entity Name: WS YUNICK PROPERTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WS YUNICK PROPERTY LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Dec 2004 (20 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000090851
FEI/EIN Number 202025380

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

Address: 8110 CYPRESS PLAZA DRIVE, 202, JACKSONVILLE, FL, 32256, US
Mail Address: 8110 CYPRESS PLAZA DRIVE, 202, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YUNICK SHARON N Managing Member 8110 CYPRESS PLAZA DRIVE #202, JACKSONVILLE, FL, 32256
YUNICK SHARON N Agent 8110 CYPRESS PLAZA DR., JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2011-02-01 YUNICK, SHARON N -
REGISTERED AGENT ADDRESS CHANGED 2011-02-01 8110 CYPRESS PLAZA DR., SUITE 202, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-02 8110 CYPRESS PLAZA DRIVE, 202, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2006-03-02 8110 CYPRESS PLAZA DRIVE, 202, JACKSONVILLE, FL 32256 -

Documents

Name Date
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-07-07
ANNUAL REPORT 2016-08-23
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-10-03
ANNUAL REPORT 2013-03-22
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State