Search icon

WBSYC LLC - Florida Company Profile

Company Details

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

WBSYC 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: 17 Sep 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000145706
FEI/EIN Number 47-1869934

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

Address: 13947 BEACH BLVD, SUITE 110, JACKSONVILLE, FL, 32224, US
Mail Address: 13947 BEACH BLVD, SUITE 110, JACKSONVILLE, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHEN SHAOYING Manager 13862 JEREMIAH ROAD, JACKSONVILLE, FL, 32224
CHEN WENBIN Authorized Member 13862 JEREMIAH ROAD, JACKSONVILLE, FL, 32224
CHEN SHAOYING Agent 13862 JEREMIAH ROAD, JACKSONVILLE, FL, 32224

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095959 RICE BOWL 1 EXPIRED 2014-09-19 2024-12-31 - 13947 BEACH BLVD STE 110, JACKSONVILLE, FL, 32224

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-02-25 13862 JEREMIAH ROAD, JACKSONVILLE, FL 32224 -
LC AMENDMENT 2014-10-17 - -

Documents

Name Date
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-25
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-03-05
LC Amendment 2014-10-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State