Search icon

WIYGUL CONSTRUCTION LLC - Florida Company Profile

Company Details

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

WIYGUL CONSTRUCTION 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: 30 Aug 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000162426
FEI/EIN Number 86-1459730

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

Address: 256 Jefferson St., Niceville, FL, 32578, US
Mail Address: 256 Jefferson St., Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wiygul Phillip Auth 256 Jefferson St., Niceville, FL, 32578
Wiygul Phillip Agent 256 Jefferson St., Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000027585 WIYGUL CONSTRUCTION ACTIVE 2022-02-24 2027-12-31 - 256 JEFFERSON ST., NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-08-25 Wiygul, Phillip -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 256 Jefferson St., Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2022-02-28 256 Jefferson St., Niceville, FL 32578 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 256 Jefferson St., Niceville, FL 32578 -
REINSTATEMENT 2019-04-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-25
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-04-02
Florida Limited Liability 2016-08-30

Date of last update: 02 May 2025

Sources: Florida Department of State