Search icon

LYKWYDELYK LLC - Florida Company Profile

Company Details

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

LYKWYDELYK 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Dec 2012 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Jan 2015 (10 years ago)
Document Number: L12000152815
FEI/EIN Number 46-0696704

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

Address: 4709 N 40th Street, Hollywood, FL, 33021, US
Mail Address: 641 WEADLEY RD, Radnor, PA, 19087, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sayko Madelaine Chief Executive Officer 641 Weadley Road, Wayne, PA, 19087
Ganz batsheva Agent 4709 N 40th St, Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000120940 COGNITIVE COMPASS EXPIRED 2012-12-14 2017-12-31 - 1181 S SUMTER BLVD, NUM 402, NORTH PORT, FL, 34287-2335

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-03 4709 N 40th Street, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-28 4709 N 40th Street, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-01-28 Ganz, batsheva -
REGISTERED AGENT ADDRESS CHANGED 2015-01-28 4709 N 40th St, Hollywood, FL 33021 -
LC DISSOCIATION MEM 2015-01-05 - -
CONVERSION 2012-12-04 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000127147

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State