Entity Name: | THE DYRAS WWE.FACTORY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE DYRAS WWE.FACTORY 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. |
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 Feb 2009 (16 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L09000015293 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4281 EXPRESS LN Suite L3604, SuiteL3604, SARASOTA, FL, 34249, US |
Mail Address: | 4281 EXPRESS LN Suite L3604, SuiteL3604, SARASOTA, FL, 34249, US |
ZIP code: | 34249 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Galetzka Christian | Manager | 4281 Express Lane, Sarasota, FL, 34238 |
RISC CONTROL MANAGEMENT INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-22 | 4281 EXPRESS LN Suite L3604, SuiteL3604, SARASOTA, FL 34249 | - |
CHANGE OF MAILING ADDRESS | 2021-04-22 | 4281 EXPRESS LN Suite L3604, SuiteL3604, SARASOTA, FL 34249 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-22 | 4281 EXPRESS LN Suite L3604, SuiteL3604, SARASOTA, FL 34249 | - |
LC ARTICLE OF CORR- ECTION/NAME CHANGE | 2009-02-19 | THE DYRAS WWE.FACTORY LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-05-12 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-08-29 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-01 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-04-24 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State