Search icon

WYR, LLC - Florida Company Profile

Company Details

Entity Name: WYR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYR, 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: 23 Apr 2010 (15 years ago)
Date of dissolution: 21 Mar 2017 (8 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2017 (8 years ago)
Document Number: L10000043666
FEI/EIN Number 272574551

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

Address: 202 SHADROE COVE CIRCLE, #404, CAPE CORAL, FL, 33991
Mail Address: 202 SHADROE COVE CIRCLE, #404, CAPE CORAL, FL, 33991
ZIP code: 33991
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZAREMBA YVONNE Managing Member 202 SHADROE COVE CIRCLE #404, CAPE CORAL, FL, 33991
WILLMES RONALD L Managing Member 202 SHADROE COVE CIRCLE # 404, CAPE CORAL, FL, 33991
ZAREMBA JAMES R Managing Member 175 SHADROE COVE CIRCLE, #1101, CAPE CORAL, FL, 33991
BRUGGER JOHN N Agent 600 FIFTH AVENUE SOUTH, SUITE 207, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2017-03-21 - -
MERGER 2012-01-18 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 900000119509
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 202 SHADROE COVE CIRCLE, #404, CAPE CORAL, FL 33991 -
CHANGE OF MAILING ADDRESS 2012-01-04 202 SHADROE COVE CIRCLE, #404, CAPE CORAL, FL 33991 -
LC AMENDMENT 2010-09-22 - -

Documents

Name Date
LC Voluntary Dissolution 2017-03-21
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-03-09
Merger 2012-01-18
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-25
LC Amendment 2010-09-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State