Search icon

LYPACA II, LLC - Florida Company Profile

Company Details

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

LYPACA II, 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: 04 Jan 2005 (20 years ago)
Date of dissolution: 17 May 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 May 2018 (7 years ago)
Document Number: L05000001123
FEI/EIN Number 202118587

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

Address: 222 LAKEVIEW AVENUE, PH 5, WEST PALM BEACH, FL, 33401, US
Mail Address: 222 LAKEVIEW AVENUE, PH 5, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRISON CARLOS G Manager 222 LAKEVIEW AVENUE, PH #5, WEST PALM BEACH, FL, 33401
MORRISON THOMAS J Manager 222 LAKEVIEW AVENUE, PH #5, WEST PALM BEACH, FL, 33401
MORRISON THOMAS Agent 222 LAKEVIEW AVE, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-05-17 - -
LC STMNT OF AUTHORITY 2015-11-25 - -
REGISTERED AGENT NAME CHANGED 2014-03-14 MORRISON, THOMAS -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 222 LAKEVIEW AVE, PH 5, WEST PALM BEACH, FL 33401 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-28 222 LAKEVIEW AVENUE, PH 5, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2011-03-28 222 LAKEVIEW AVENUE, PH 5, WEST PALM BEACH, FL 33401 -

Documents

Name Date
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-03
CORLCAUTH 2015-11-25
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-14
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-03-28
ANNUAL REPORT 2010-04-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State