Search icon

WYCKOFFWORKS, LLC

Company Details

Entity Name: WYCKOFFWORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Aug 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L05000082280
FEI/EIN Number 203340733
Address: 937 Cedar St #2, JACKSONVILLE, FL, 32207, US
Mail Address: 937 Cedar St #2, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
WYCKOFF MARGO M Agent 937 Cedar St #2, JACKSONVILLE, FL, 32207

Managing Member

Name Role Address
WYCKOFF MARGO M Managing Member 937 Cedar St #2, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000019457 RADIANCE OF SAN MARCO EXPIRED 2010-03-01 2015-12-31 No data 1225 HENDRICKS AVE, JACKSONVILLE, FL, 32207
G10000017407 RADIANCE YOGA SAN MARCO EXPIRED 2010-02-23 2015-12-31 No data 1225 HENDRICKS AVE, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-30 937 Cedar St #2, JACKSONVILLE, FL 32207 No data
CHANGE OF MAILING ADDRESS 2014-01-30 937 Cedar St #2, JACKSONVILLE, FL 32207 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-30 937 Cedar St #2, JACKSONVILLE, FL 32207 No data

Documents

Name Date
ANNUAL REPORT 2015-01-23
ANNUAL REPORT 2014-01-30
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-02-22
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-07-23
ANNUAL REPORT 2006-04-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State