Search icon

WW 350 LINCOLN LLC - Florida Company Profile

Branch

Company Details

Entity Name: WW 350 LINCOLN LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Dec 2014 (10 years ago)
Branch of: WW 350 LINCOLN LLC, NEW YORK (Company Number 4646566)
Date of dissolution: 17 Oct 2024 (5 months ago)
Last Event: WITHDRAWAL
Event Date Filed: 17 Oct 2024 (5 months ago)
Document Number: M14000009037
FEI/EIN Number NOT APPLICABLE

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

Address: 12 East 49th Street Mail Room, New York, NY, 10017, US
Mail Address: 12 East 49th Street Mail Room, New York, NY, 10017, US
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
WeWork Companies U.S. LLC Member 12 East 49th Street Mail Room, New York, NY, 10017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000040452 WEWORK ACTIVE 2017-04-14 2027-12-31 - 75 ROCKEFELLER PLAZA, 10TH FLOOR, NEW YORK, NY, 10019
G15000109689 WEWORK ACTIVE 2015-10-28 2025-12-31 - 115 W 18TH STREET 5TH FLOOR, NEW YORK, NY, 10011

Events

Event Type Filed Date Value Description
WITHDRAWAL 2024-10-17 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-23 12 East 49th Street Mail Room, 3rd Floor, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2024-04-23 12 East 49th Street Mail Room, 3rd Floor, New York, NY 10017 -
LC STMNT OF RA/RO CHG 2015-09-29 - -
REGISTERED AGENT NAME CHANGED 2015-09-29 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2015-09-29 1201 HAYS STREET, TALLAHASSEE, FL 32301 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-05-18
ANNUAL REPORT 2016-04-18
CORLCRACHG 2015-09-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State