Search icon

LYNN ENTERPRISES, LLC - Florida Company Profile

Company Details

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

LYNN ENTERPRISES, 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: 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: 27 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 14 Jul 2020 (5 years ago)
Document Number: L04000032058
FEI/EIN Number 201073248

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

Address: 1130 Creekside Pkwy, Naples, FL, 34108, US
Mail Address: PO BOX 111407, Naples, FL, 34108, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lynn LYNN M Manager PO BOX 111407, Naples, FL, 34108
Lynn Enterprises Agent 1130 Creekside Pkwy, Naples, FL, 34108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032202 YOGOLDER ACTIVE 2024-03-01 2029-12-31 - 1130 CREEKSIDE PKWY, NAPLES, FL, 34108
G16000057115 NUT IT UP EXPIRED 2016-06-09 2021-12-31 - PO BOX 111407, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-03 1130 Creekside Pkwy, Naples, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 1130 Creekside Pkwy, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Lynn, Enterprises -
LC AMENDMENT AND NAME CHANGE 2020-07-14 LYNN ENTERPRISES, LLC -
CHANGE OF MAILING ADDRESS 2020-07-14 1130 Creekside Pkwy, Naples, FL 34108 -
REINSTATEMENT 2016-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-04-26
LC Amendment and Name Change 2020-07-14
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State