Search icon

1009 N. F STREET, LLC - Florida Company Profile

Company Details

Entity Name: 1009 N. F STREET, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1009 N. F STREET, 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: 27 Oct 2006 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L06000104945
FEI/EIN Number NOT APPLICABLE

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

Address: 920 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460
Mail Address: 920 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH BRENDAN T Manager 920 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460
Lynch Thomas E Manager 28 Country Road, Village of Golf, FL, 33436
LYNCH BRENDAN T Agent 920 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 LYNCH , BRENDAN T -
CHANGE OF MAILING ADDRESS 2014-08-14 920 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL 33460 -
CHANGE OF PRINCIPAL ADDRESS 2014-08-14 920 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL 33460 -
REINSTATEMENT 2014-08-14 - -
REGISTERED AGENT ADDRESS CHANGED 2014-08-14 920 SOUTH LAKESIDE DRIVE, LAKE WORTH, FL 33460 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-10
REINSTATEMENT 2014-08-14
Florida Limited Liability 2006-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State