Search icon

LYJAC PROPERTIES, LLC - Florida Company Profile

Company Details

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

LYJAC PROPERTIES, 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: 07 Jul 2004 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L04000050319
FEI/EIN Number 562473917

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

Address: 771 AIRPORT ROAD NORTH, 6, NAPLES, FL, 34104
Mail Address: 2390 TAMIAMI TRAIL N, 100, NAPLES, FL, 34103
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYDLE RICHARD Manager 771 AIRPORT ROAD NORTH, NAPLES, FL, 34104
JACKSON THOMAS Manager 771 AIRPORT ROAD NORTH, NAPLES, FL, 34104
LYDLE RICHARD Agent 771 AIRPORT RD NORTH, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2012-04-12 771 AIRPORT ROAD NORTH, 6, NAPLES, FL 34104 -
CANCEL ADM DISS/REV 2009-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-08 771 AIRPORT RD NORTH, SUITE 6, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2005-02-22 771 AIRPORT ROAD NORTH, 6, NAPLES, FL 34104 -

Documents

Name Date
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-04
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-06
REINSTATEMENT 2009-11-23
ANNUAL REPORT 2008-08-11
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-09-08
ANNUAL REPORT 2005-02-22

Date of last update: 03 Mar 2025

Sources: Florida Department of State