Search icon

LYME PROPERTIES, LLC - Florida Company Profile

Company Details

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

LYME 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: 23 Sep 2005 (20 years ago)
Date of dissolution: 24 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L05000093828
FEI/EIN Number NOT APPLICABLE

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

Address: 1284 W Skyview Crossing Dr, Hernando, FL, 34442, US
Mail Address: 1284 W Skyview Crossing Dr, Citrus Hills, FL, 34442, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Manning Richard R Managing Member 1284 W Skyview Crossing Dr, Citrus Hills, FL, 34442
Manning Harley R Managing Member 1284 W Skyview Crossing Dr, Citrus Hills, FL, 34442
Manning Richard Agent 1284 W Skyview Crossing Dr, Citrus Hills, FL, 34442

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-24 - -
CHANGE OF MAILING ADDRESS 2019-03-12 1284 W Skyview Crossing Dr, Hernando, FL 34442 -
REGISTERED AGENT NAME CHANGED 2019-03-12 Manning, Richard -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 1284 W Skyview Crossing Dr, Citrus Hills, FL 34442 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 1284 W Skyview Crossing Dr, Hernando, FL 34442 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-24
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State