Search icon

THOMAS LYNNE PROPERTIES, LLC - Florida Company Profile

Company Details

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

THOMAS LYNNE 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: 28 Feb 2005 (20 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L05000020107
FEI/EIN Number 202401568

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

Address: 2901 CURRY FORD LANE, UNIT 1, ORLANDO, FL, 32806
Mail Address: 2901 CURRY FORD LANE, UNIT 1, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michelotti Paul E Manager 2901 CURRY FORD LANE, ORLANDO, FL, 32806
Michelotti Paul E Agent 2901 CURRY FORD LANE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2013-02-07 Michelotti, Paul E -
REGISTERED AGENT ADDRESS CHANGED 2012-01-24 2901 CURRY FORD LANE, UNIT 1, ORLANDO, FL 32806 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-17 2901 CURRY FORD LANE, UNIT 1, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2012-01-17 2901 CURRY FORD LANE, UNIT 1, ORLANDO, FL 32806 -
REINSTATEMENT 2008-08-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2013-02-07
ANNUAL REPORT 2013-01-29
Reg. Agent Change 2012-01-24
ANNUAL REPORT 2012-01-17
ANNUAL REPORT 2011-01-27
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-02-19
REINSTATEMENT 2008-08-27
ANNUAL REPORT 2006-03-29
Florida Limited Liability 2005-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State