Search icon

320 LINCOLN, LLC - Florida Company Profile

Company Details

Entity Name: 320 LINCOLN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

320 LINCOLN, 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: 09 Mar 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000023946
FEI/EIN Number 203979911

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

Address: 11203 butler dr, bonita springs, FL, 34135, US
Mail Address: 11203 butler dr, bonita springs, FL, 34135, US
ZIP code: 34135
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMAYA JUAN C Authorized Person 11203 BUTLER DR, BONITA SPRINGS, FL, 34135
LEVINE ALAN W Agent 3350 Mary Street, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000095868 SET EXPIRED 2013-09-27 2018-12-31 - 320 LINCOLN ROAD, MIAMI, FL, 33139
G12000008168 THE OPIUM GROUP EXPIRED 2012-01-24 2017-12-31 - 690 LINCOLN ROAD SUITE 201, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-12-26 LEVINE, ALAN W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-03-21 - -
LC AMENDMENT 2015-12-14 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 3350 Mary Street, MIAMI, FL 33133 -
LC AMENDMENT 2014-11-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000417602 ACTIVE 2016CA-003965 POLK CTY CT 10TH JUD CIR 2020-10-21 2027-09-06 $251,680.33 RETAIL FIRST INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801
J17000686651 LAPSED 2016-013567-SP-23 11TH JUDICIAL CIRCUIT MIAMI 2017-12-13 2022-12-29 $3,955.50 AERIAL BANNERS, INC., 601 SW 77TH WAY, HOLLYWOOD, FL 33023
J17000010019 TERMINATED 1000000730716 DADE 2016-12-29 2037-01-04 $ 97,983.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2018-12-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-29
LC Amendment 2016-03-21
LC Amendment 2015-12-14
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-11-07
LC Amendment 2014-11-07
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State