Search icon

1 LYONS TECH PARKWAY, LLC

Company Details

Entity Name: 1 LYONS TECH PARKWAY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2003 (22 years ago)
Date of dissolution: 04 May 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 04 May 2016 (9 years ago)
Document Number: L03000004874
FEI/EIN Number 510444598
Address: LYONS TECHNOLOGY PARK, 6850 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL, 33073, US
Mail Address: 16719 SCHOENBORN STREET, NORTH HILLS, CA, 91343, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Managing Member

Name Role Address
ZANGER LEON M Managing Member 456 ARDSLEY RD, SCARSDALE, NY, 10583
ZANGER JONATHAN M Managing Member 12 E 86TH ST, NEW YORK, NY, 10028
SPRINGER CLAUDIA M Managing Member PO BOX 448, GWYNEDD, PA, 19436
OLIVER KURT M Managing Member 5410 NW 74TH PLACE, COCONUT CREEK, FL, 33073
OLIVER STELLA M Managing Member 1443 NE 55TH ST, FT LAUDERDALE, FL

Vice President

Name Role Address
PETROCELLI PAT M Vice President 16719 SCHOENBORN STREET, NORTH HILLS, CA, 91343

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-05-04 No data No data
CHANGE OF MAILING ADDRESS 2016-04-07 LYONS TECHNOLOGY PARK, 6850 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2010-06-17 LYONS TECHNOLOGY PARK, 6850 LYONS TECHNOLOGY CIRCLE, COCONUT CREEK, FL 33073 No data

Documents

Name Date
LC Voluntary Dissolution 2016-05-04
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-02-20
ANNUAL REPORT 2014-02-26
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-03-19
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-06-17
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2008-04-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State