Search icon

WYLIE BUSINESS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WYLIE BUSINESS SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WYLIE BUSINESS SERVICES, 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: 07 Nov 2014 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 14 Mar 2016 (9 years ago)
Document Number: L14000173725
FEI/EIN Number 47-2546420

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

Address: 122 E MAIN ST, LAKELAND, FL, 33801, US
Mail Address: 18116 COURTNEY BREEZE DRIVE, TAMPA, FL, 33647, US
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wylie Charles R Managing Member 18116 Courtney Breeze Drive, Tampa, FL, 33647
Wylie Charles R Agent 18116 Courtney Breeze Drive, Tampa, FL, 33647

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000101600 WYLIE BUSINESS SERVICES EXPIRED 2015-10-05 2020-12-31 - 817 JOHNSON AVENUE, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-01 122 E MAIN ST, LAKELAND, FL 33801 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 18116 Courtney Breeze Drive, Tampa, FL 33647 -
CHANGE OF MAILING ADDRESS 2021-05-25 122 E MAIN ST, LAKELAND, FL 33801 -
LC NAME CHANGE 2016-03-14 WYLIE BUSINESS SERVICES, LLC -
REGISTERED AGENT NAME CHANGED 2016-03-02 Wylie, Charles R -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-03-06
LC Name Change 2016-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State