Entity Name: | WYSER PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 02 May 2016 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Feb 2024 (a year ago) |
Document Number: | M16000003587 |
FEI/EIN Number | 45-4005646 |
Address: | 154 Smoke Rise Road, Basking Ridge, NJ, 07920, US |
Mail Address: | 154 Smoke Rise Road, Basking Ridge, NJ, 07920, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
DOYLE PHILIP | Agent | 2909 GRAFTON DRIVE, KISSIMMEE, FL, 34741 |
Name | Role | Address |
---|---|---|
Zhang Jean S | President | 154 Smoke Rise Road, Basking Ridge, NJ, 07920 |
Name | Role | Address |
---|---|---|
Weidong Zhou | Manager | 4721 35th Ave S, Seattle, WA, 98118 |
Name | Role | Address |
---|---|---|
Xiao Youming | Gene | 1320 Hunterman Ln, Winter Garden, FL, 34787 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2024-02-20 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REVOKED FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-10-02 | 154 Smoke Rise Road, Basking Ridge, NJ 07920 | No data |
REGISTERED AGENT NAME CHANGED | 2017-10-02 | DOYLE, PHILIP | No data |
REINSTATEMENT | 2017-10-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-02 | 154 Smoke Rise Road, Basking Ridge, NJ 07920 | No data |
REVOKED FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-20 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-04-03 |
REINSTATEMENT | 2018-10-08 |
REINSTATEMENT | 2017-10-02 |
Foreign Limited | 2016-05-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State