Search icon

LYNSTA, LLC - Florida Company Profile

Company Details

Entity Name: LYNSTA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNSTA, LLC 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: 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: 21 Apr 2003 (22 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L03000014135
FEI/EIN Number 134248168

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

Address: 4848 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819
Mail Address: P.O. BOX 1129, WINDERMERE, FL, 34786
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STANLEE HILDEBRAND Agent 4848 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819
HILDEBRAND STAN LEE Manager 4848 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819
ROACH LYNNE D Managing Member 4848 S. APOPKA VINELAND ROAD, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-04-27 4848 S. APOPKA VINELAND ROAD, ORLANDO, FL 32819 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-27 4848 S. APOPKA VINELAND ROAD, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2008-04-27 4848 S. APOPKA VINELAND ROAD, ORLANDO, FL 32819 -
CANCEL ADM DISS/REV 2007-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT NAME CHANGED 2005-04-30 STANLEE, HILDEBRAND -
AMENDMENT 2003-06-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000105150 TERMINATED 1000000026063 08603 2501 2006-04-24 2026-05-16 $ 23,673.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 5401 S KIRKMAN RD 5TH FL, ORLANDO FL328197940

Documents

Name Date
ANNUAL REPORT 2008-04-27
REINSTATEMENT 2007-09-28
ANNUAL REPORT 2006-08-31
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-11
Amendment 2003-06-19
Florida Limited Liabilites 2003-04-21

Date of last update: 02 May 2025

Sources: Florida Department of State