Entity Name: | LION'S HEAD, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LION'S HEAD, 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. |
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: | 17 Apr 2006 (19 years ago) |
Date of dissolution: | 22 Aug 2016 (9 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Aug 2016 (9 years ago) |
Document Number: | L06000039812 |
FEI/EIN Number |
592531484
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 437 EAST MONROE STREET, SUITE 100, JACKSONVILLE, FL, 32202 |
Mail Address: | 437 EAST MONROE STREET, SUITE 100, JACKSONVILLE, FL, 32202 |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WILLIS LYNWOOD G | President | 437 E MONROE ST, JACKSONVILLE, FL, 32202 |
WILLIS LYNWOOD G | Secretary | 437 E MONROE ST, JACKSONVILLE, FL, 32202 |
Adamson Thomas B | Vice President | 437 E. Monroe Street, Jacksonville, FL, 32202 |
Adamson Thomas B | Agent | 437 EAST MONROE STREET, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-08-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-01-15 | Adamson, Thomas B | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-03-20 | 437 EAST MONROE STREET, SUITE 100, JACKSONVILLE, FL 32202 | - |
CHANGE OF MAILING ADDRESS | 2009-03-20 | 437 EAST MONROE STREET, SUITE 100, JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 437 EAST MONROE STREET, SUITE 100, JACKSONVILLE, FL 32202 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2016-08-22 |
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-01-15 |
ANNUAL REPORT | 2014-01-08 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-04-23 |
ANNUAL REPORT | 2011-01-12 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-03-20 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State