Search icon

LYON & LYON, LLC - Florida Company Profile

Company Details

Entity Name: LYON & LYON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYON & LYON, 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: 14 Sep 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L05000090455
FEI/EIN Number 364579536

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

Address: 8284 HARBORSIDE CIRCLE, ENGLEWOOD, FL, 34224
Mail Address: 82 W. RACING CLOUD CT., THE WOODLANDS, TX, 77381
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYON GREGORY P Managing Member 8284 HARBORSIDE CIRCLE, ENGLEWOOD, FL, 34224
LYON MARIE Managing Member 8284 HARBORSIDE CIRCLE, ENGLEWOOD, FL, 34224
LYON KENNETH W Managing Member 82 W. RACING CLOUD CT., THE WOODLANDS, TX, 77381
LYON CAROLYN J Managing Member 82 W. RACING CLOUD CT., THE WOODLANDS, TX, 77381
LYON KENNETH W Agent 82 W. RACING CLOUD CT., THE WOODLANDS, TEXAS, FL, 77381

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-05-27 8284 HARBORSIDE CIRCLE, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2009-05-27 8284 HARBORSIDE CIRCLE, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-27 82 W. RACING CLOUD CT., THE WOODLANDS, TEXAS, FL 77381 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
REINSTATEMENT 2009-05-27
ANNUAL REPORT 2007-03-30
ANNUAL REPORT 2006-07-21
Florida Limited Liabilites 2005-09-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State