Entity Name: | LYON KING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LYON KING, 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: | 25 Sep 2006 (19 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L06000093873 |
FEI/EIN Number |
205629020
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 136 EAST DUVAL STREET, SUITE 101, LAKE CITY, FL, 32055, US |
Mail Address: | P.O. BOX 2726, LAKE CITY, FL, 32056, US |
ZIP code: | 32055 |
County: | Columbia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTIN JIM M | Manager | P.O. BOX 2726, LAKE CITY, FL, 32056 |
MARTIN JIM | Agent | 136 EAST DUVAL STREET, SUITE 101, LAKE CITY, FL, 32055 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
LC DISSOCIATION MEM | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-03-05 | MARTIN, JIM | - |
REINSTATEMENT | 2020-03-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2011-09-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2007-04-25 | 136 EAST DUVAL STREET, SUITE 101, LAKE CITY, FL 32055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-12-12 | 136 EAST DUVAL STREET, SUITE 101, LAKE CITY, FL 32055 | - |
LC AMENDMENT | 2006-12-12 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2020-09-25 |
REINSTATEMENT | 2020-03-05 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-11 |
ANNUAL REPORT | 2015-03-20 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-13 |
ANNUAL REPORT | 2012-01-05 |
REINSTATEMENT | 2011-09-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State