Search icon

LYNN KING DESIGN ASSOCIATES, L.L.C. - Florida Company Profile

Company Details

Entity Name: LYNN KING DESIGN ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNN KING DESIGN ASSOCIATES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Apr 2004 (21 years ago)
Document Number: L00000010938
FEI/EIN Number 020566018

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

Mail Address: 220 North County Highway 393, Santa Rosa Beach, FL, 32459, US
Address: 220 North Country Highway 393, Santa Rosa Beach, FL, 32459, US
ZIP code: 32459
County: Walton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUGAS LYNN K Manager 668 WOODLAND BAYOU DR, SANTA ROSA BEACH, FL, 32459
CONERLY LAMAR A Agent 4481 LEGENDARY DRIVE, DESTIN, FL, 32250

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-12 220 North Country Highway 393, Santa Rosa Beach, FL 32459 -
CHANGE OF MAILING ADDRESS 2017-01-12 220 North Country Highway 393, Santa Rosa Beach, FL 32459 -
CANCEL ADM DISS/REV 2004-04-15 - -
REGISTERED AGENT NAME CHANGED 2004-04-15 CONERLY, LAMAR A -
REGISTERED AGENT ADDRESS CHANGED 2004-04-15 4481 LEGENDARY DRIVE, DESTIN, FL 32250 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State