Entity Name: | WYN LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WYN 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: | 18 Aug 2010 (15 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L10000086809 |
FEI/EIN Number |
273268619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 2201 SW 125 Ave, Miramar, FL, 33027, US |
Address: | 2201 Sw 125 Ave, Miramar, FL, 33027, US |
ZIP code: | 33027 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Garcia Renan | Manager | 2201 SW 125 Ave, Miramar, FL, 33027 |
GARCIA RENAN | Agent | 2201 SW 125 Ave, Miramar, FL, 33027 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000044231 | SUSPENSION PART WAREHOUSE | EXPIRED | 2011-05-07 | 2016-12-31 | - | WYN LLC, 7250 JACARANDA LANE, MIAMI LAKES, FL, 33014 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-01-14 | GARCIA, RENAN | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-23 | 2201 Sw 125 Ave, Miramar, FL 33027 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 2201 Sw 125 Ave, Miramar, FL 33027 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 2201 SW 125 Ave, Miramar, FL 33027 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-23 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-19 |
ANNUAL REPORT | 2015-01-12 |
ANNUAL REPORT | 2014-01-10 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-01-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State