Search icon

BYW EVENTS LLC - Florida Company Profile

Company Details

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

BYW EVENTS 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: 17 Jul 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: L14000113270
FEI/EIN Number 47-1379643

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

Address: 12472 LAKE UNDERHILL ROAD, 515, ORLANDO, FL, 32828
Mail Address: 12472 LAKE UNDERHILL ROAD, 515, ORLANDO, FL, 32828
ZIP code: 32828
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WAJDA BRIAN Managing Member 12472 LAKE UNDERHILL ROAD, ORLANDO, FL, 32828
WAJDA YOLANDA Managing Member 12472 LAKE UNDERHILL ROAD, ORLANDO, FL, 32828
TAXPROS ACCOUNTING, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000006266 AMBITIOUS EVENTS ACTIVE 2021-01-12 2026-12-31 - 12472 LAKE UNDERHILL ROAD, SUITE 515, ORLANDO, FL, 32825
G14000075186 JAMCO ENTERTAINMENT EXPIRED 2014-07-21 2024-12-31 - 12472 LAKE UNDERHILL RD, 515, ORLANDO, FL, 32828

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-11-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-11-29 - -
REGISTERED AGENT NAME CHANGED 2016-11-29 TAXPROS ACCOUNTING INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-30
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-07
REINSTATEMENT 2016-11-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State