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