Search icon

WYNWOOD MARKETING LLC

Company Details

Entity Name: WYNWOOD MARKETING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Dec 2017 (7 years ago)
Date of dissolution: 02 Apr 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 02 Apr 2019 (6 years ago)
Document Number: L17000246478
FEI/EIN Number 82-3572751
Address: 78 SW 7TH ST,, 5TH FLOOR, MIAMI, FL, 33130, US
Mail Address: 78 SW 7TH ST,, 5TH FLOOR, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GENDRON WILLIAM C Agent 900 West Avenue, Miami Beach, FL, 33139

Chief Operating Officer

Name Role Address
GENDRON WILLIAM C Chief Operating Officer 900 West Avenue, Miami Beach, FL, 33139

Chief Executive Officer

Name Role Address
Savage Rocco J Chief Executive Officer 17 Palermo Avenue, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000049800 ONLINELOANS.COM EXPIRED 2018-04-19 2023-12-31 No data 78 SW 7TH ST, 5TH FLOOR, MIAMI, FL, 33130
G18000034098 WYNWOOD MARKETING LLC EXPIRED 2018-03-13 2023-12-31 No data 900 WEST AVENUE, #1039, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CONVERSION 2019-04-02 No data CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS ONLINE LOANS INC., A DELAWARE ENTIT. CONVERSION NUMBER 700000191597
CHANGE OF PRINCIPAL ADDRESS 2018-04-19 78 SW 7TH ST,, 5TH FLOOR, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2018-04-19 78 SW 7TH ST,, 5TH FLOOR, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-01 900 West Avenue, 1039, Miami Beach, FL 33139 No data

Documents

Name Date
Conversion 2019-04-02
ANNUAL REPORT 2019-04-01
AMENDED ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2018-03-01
Florida Limited Liability 2017-12-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State