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