Entity Name: | LYNCH CREEK MEDICAL MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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 May 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F14000002360 |
FEI/EIN Number |
68-0121787
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3017 Black Hawk Lane, Lincoln, CA, 95648, US |
Mail Address: | 3017 Black Hawk Lane, Lincoln, CA, 95648, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
WILLIAMS JOHN | President | 3017 Black Hawk Lane, Lincoln, CA, 95648 |
WILLIAMS JOHN | Secretary | 3017 Black Hawk Lane, Lincoln, CA, 95648 |
WILLIAMS JOHN | Treasurer | 3017 Black Hawk Lane, Lincoln, CA, 95648 |
WILLIAMS JOHN | Director | 3017 Black Hawk Lane, Lincoln, CA, 95648 |
ROSENBERG DAVID HESQ | Agent | 2639 FRUITVILLE ROAD, SARASOTA, FL, 34237 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000054090 | LYNCH CREEK TRAVEL | EXPIRED | 2014-06-04 | 2024-12-31 | - | 731 SOUTHPOINT BLVD., SUITE B, PETALUMA, CA, 95954 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-16 | 3017 Black Hawk Lane, Lincoln, CA 95648 | - |
CHANGE OF MAILING ADDRESS | 2021-04-16 | 3017 Black Hawk Lane, Lincoln, CA 95648 | - |
REGISTERED AGENT NAME CHANGED | 2017-07-31 | ROSENBERG, DAVID H, ESQ | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-07-31 | 2639 FRUITVILLE ROAD, SECOND FLOOR, SUITE 203, SARASOTA, FL 34237 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-03-24 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-01-17 |
Reg. Agent Change | 2017-07-31 |
ANNUAL REPORT | 2017-01-22 |
ANNUAL REPORT | 2016-03-27 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State