Search icon

T. E. LUNN, P.E., LLC - Florida Company Profile

Company Details

Entity Name: T. E. LUNN, P.E., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T. E. LUNN, P.E., 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Apr 2014 (11 years ago)
Document Number: L07000072072
FEI/EIN Number 260540097

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

Address: 10146 SW Canossa Way, Port St. Lucie, FL, 34986, US
Mail Address: 10146 SW Canossa Way, Port St. Lucie, FL, 34986, US
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lunn Robin M Managing Member 10146 SW Canossa Way, Port St Lucie, FL, 349862839
LUNN TERRENCE E Managing Member 10146 SW Canossa Way, Port St Lucie, FL, 349862839
LUNN Terrence E Agent 10146 SW Canossa Way, Port St. Lucie, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 10146 SW Canossa Way, Port St. Lucie, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-28 10146 SW Canossa Way, Port St. Lucie, FL 34986 -
CHANGE OF MAILING ADDRESS 2021-01-28 10146 SW Canossa Way, Port St. Lucie, FL 34986 -
REGISTERED AGENT NAME CHANGED 2016-03-07 LUNN, Terrence E -
REINSTATEMENT 2014-04-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2008-05-14 - -
LC AMENDMENT 2007-09-10 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-07

Date of last update: 01 May 2025

Sources: Florida Department of State