Search icon

LYNN & ANDERSON HOMES LLC - Florida Company Profile

Company Details

Entity Name: LYNN & ANDERSON HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNN & ANDERSON HOMES 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: 28 Jan 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: L05000009416
FEI/EIN Number 202256062

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

Mail Address: PO BOX 273944, TAMPA, FL, 33688, US
Address: 4803 CHEVAL BLVD, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LALWANI JIWAT Manager PO BOX 27394, TAMPA, FL, 33688
MAGNUS FLAWS AND COMPANY CPA'S, P.A. Agent 202 CRYSTAL GROVE BLVD, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-01 4803 CHEVAL BLVD, LUTZ, FL 33558 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-01 202 CRYSTAL GROVE BLVD, LUTZ, FL 33548 -
CANCEL ADM DISS/REV 2010-05-01 - -
CHANGE OF MAILING ADDRESS 2010-05-01 4803 CHEVAL BLVD, LUTZ, FL 33558 -
REGISTERED AGENT NAME CHANGED 2010-05-01 MAGNUS FLAWS AND COMPANY CPA'S, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
KIRAN C. PATEL, ET AL VS 3MT INVESTMENTS, LLC, ET AL 2D2021-1587 2021-06-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-374

Parties

Name PALLAVI K. PATEL
Role Petitioner
Status Active
Name DOWNTOWN ACQUISTITION GROUP, LLC
Role Petitioner
Status Active
Name KIRAN C. PATEL
Role Petitioner
Status Active
Representations MARIE A. BORLAND, ESQ., A. EVAN DIX, ESQ., MARK M. WALL, ESQ.
Name PITTSBURGH GRAND LLC
Role Petitioner
Status Active
Name DTT ACQUISITION GROUP LLC.
Role Petitioner
Status Active
Name K AND P PITTSBURGH, LLC
Role Petitioner
Status Active
Name BLACK DIAMOND HOSPITALITY, LLC
Role Respondent
Status Active
Name GREEN DOWNTOWN TAMPA LLC
Role Respondent
Status Active
Name BLACK DIAMOND HOSPITALITY MK LLC
Role Respondent
Status Active
Name FUEL GROUP LLC
Role Respondent
Status Active
Name LALWANI CLAIMITT GROUP LLC
Role Respondent
Status Active
Name 3MT INVESTMENTS, LLC
Role Respondent
Status Active
Representations MATTHEW J. CONIGLIARO, ESQ., ELIZABETH L. HAPNER, ESQ., CHRISTOPHER SPUCHES, ESQ., CHANTAL PILLAY, ESQ., JOEL M. ARESTY, ESQ., JENAY E. IURATO, ESQ., RICHARD P. LAWSON, ESQ.,, EDMUND S. WHITSON, I I I, ESQ.
Name LYNN SENIOR CARE, LLC
Role Respondent
Status Active
Name LYNN & ANDERSON HOMES LLC
Role Respondent
Status Active
Name TAMPA HOTEL & HOSPITALITY MANAGMENT, LLC
Role Respondent
Status Active
Name BRUJGF, LLC
Role Respondent
Status Active
Name BLACK DIAMOND BROKERAGE SERVICES LLC
Role Respondent
Status Active
Name SAFE HARBOR EQUITY, LLC
Role Respondent
Status Active
Name JAI LALWANI
Role Respondent
Status Active
Name VANI DIN
Role Respondent
Status Active
Name FUEL INVESTMENTS & DEVELOPMENT LLC
Role Respondent
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-11
Type Disposition
Subtype Denied
Description Denied - Per Curiam Opinion ~ **CORRECTED**
Docket Date 2021-10-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of KIRAN C. PATEL
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioners' motion for extension of time to serve the reply is granted. The reply shall be served by November 1, 2021.
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ SECOND UNOPPOSED MOTION FOR EXTENSIONOF TIME TO FILE REPLY TO RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of KIRAN C. PATEL
Docket Date 2021-08-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioners' motion for extension of time to serve the reply is granted. The reply shall be served by October 1, 2021.
Docket Date 2021-08-25
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILEREPLY TO RESPONSE TO PETITION FOR WRIT OFCERTIORARI
On Behalf Of KIRAN C. PATEL
Docket Date 2021-08-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served within 7 days of this order.
Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of 3MT INVESTMENTS, LLC
Docket Date 2021-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of 3MT INVESTMENTS, LLC
Docket Date 2021-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIRAN C. PATEL
Docket Date 2021-07-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondents' motion for extension of time to serve the response is granted. The response shall be served by July 26, 2021.
Docket Date 2021-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of 3MT INVESTMENTS, LLC
Docket Date 2021-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of 3MT INVESTMENTS, LLC
Docket Date 2021-06-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondents shall serve a response to the petition for writ of certiorari within 30 days. Petitioners may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-06-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of KIRAN C. PATEL
Docket Date 2021-06-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME 1
On Behalf Of KIRAN C. PATEL

Documents

Name Date
REINSTATEMENT 2010-05-01
ANNUAL REPORT 2008-05-21
ANNUAL REPORT 2007-08-20
ANNUAL REPORT 2007-05-14
ANNUAL REPORT 2006-04-17
Florida Limited Liability 2005-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State