Search icon

LYNN SNYDER MASTER BUILDER LLC - Florida Company Profile

Company Details

Entity Name: LYNN SNYDER MASTER BUILDER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNN SNYDER MASTER BUILDER 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: 29 Mar 2004 (21 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L04000023739
FEI/EIN Number 204095075

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

Address: 5205 Fredrick Rd., Fruitland Park, FL, 34731, US
Mail Address: 5205 Fredrick Rd., Fruitland Park, FL, 34731, US
ZIP code: 34731
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SNYDER LYNN Managing Member 5205 Fredrick Rd., Fruitland Park, FL, 34731
SNYDER LYNN Agent 5205 Fredrick Rd., Fruitland Park, FL, 34731

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 5205 Fredrick Rd., Fruitland Park, FL 34731 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 5205 Fredrick Rd., Fruitland Park, FL 34731 -
CHANGE OF MAILING ADDRESS 2021-04-29 5205 Fredrick Rd., Fruitland Park, FL 34731 -
REGISTERED AGENT NAME CHANGED 2021-04-29 SNYDER, LYNN -
REINSTATEMENT 2021-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2011-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
REINSTATEMENT 2021-04-29
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-12
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-02-28
REINSTATEMENT 2011-01-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State