Entity Name: | SYLU ENTERPRISES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 22 Feb 2007 (18 years ago) |
Date of dissolution: | 17 Jan 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 17 Jan 2022 (3 years ago) |
Document Number: | L07000020802 |
FEI/EIN Number | 141993699 |
Address: | 9770 S. Military Trail, BOYNTON BEACH, FL, 33436, US |
Mail Address: | 9770 S. Military Trail, BOYNTON BEACH, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Castillo Lucy N | Agent | 9770 S. Military Trail, BOYNTON BEACH, FL, 33436 |
Name | Role | Address |
---|---|---|
Castillo Lucy N | Dir | 9770 Military Trail, Boynton Beach, FL, 33436 |
LAMBOURG SYLVIA C | Dir | 9770 S. Military Trail, BOYNTON BEACH, FL, 33436 |
LAMBOURG BRUNO D | Dir | 9770 S. Military Trail, BOYNTON BEACH, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000073771 | HELIX BIOMEDICS LLC | EXPIRED | 2011-07-25 | 2016-12-31 | No data | 639 E. OCEAN AVE., # 404, BOYNTON BEACH, FL, 33435 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-01-17 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-01-09 | Castillo, Lucy N | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-04 | 9770 S. Military Trail, BOYNTON BEACH, FL 33436 | No data |
CHANGE OF MAILING ADDRESS | 2014-01-04 | 9770 S. Military Trail, BOYNTON BEACH, FL 33436 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-04 | 9770 S. Military Trail, 236, BOYNTON BEACH, FL 33436 | No data |
LC NAME CHANGE | 2007-03-14 | SYLU ENTERPRISES, LLC | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-01-17 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-01-19 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-01-11 |
ANNUAL REPORT | 2014-01-04 |
ANNUAL REPORT | 2013-01-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State