Entity Name: | WWY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Aug 2019 (6 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L19000196488 |
FEI/EIN Number | 84-4544647 |
Address: | 1314 Millbrook Circle, BRADENTON, FL, 34212, US |
Mail Address: | 1314 Millbrook Circle, BRADENTON, FL, 34212, US |
ZIP code: | 34212 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOWACKI COLE | Agent | 10334 white pinto ct, Lake Worth, FL, 33449 |
Name | Role | Address |
---|---|---|
LEBLANC SAMUEL | Manager | 515 WEST AVE, NORWALK, CT, 06850 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-28 | 10334 white pinto ct, Lake Worth, FL 33449 | No data |
REGISTERED AGENT NAME CHANGED | 2022-02-28 | NOWACKI, COLE | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-04 | 1314 Millbrook Circle, BRADENTON, FL 34212 | No data |
REINSTATEMENT | 2021-05-04 | No data | No data |
CHANGE OF MAILING ADDRESS | 2021-05-04 | 1314 Millbrook Circle, BRADENTON, FL 34212 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-28 |
REINSTATEMENT | 2021-05-04 |
Florida Limited Liability | 2019-08-01 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State