Entity Name: | A & J LYNMOORE ONE GP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & J LYNMOORE ONE GP, 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: | 08 Aug 2007 (18 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L07000081620 |
FEI/EIN Number |
260685041
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9400 S Dadeland Blvd Ste 600, Miami, FL, 33156, US |
Mail Address: | 9400 S Dadeland Blvd Ste 600, Miami, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RA CORPORATE SERVICES, INC. | Agent | - |
Stern Constanza | Manager | 18911 Collins Avenue, Sunny Isles Beach, FL, 33160 |
Schimmel Joseph B | Manager | 9400 S. Dadeland Boulevard, Miami, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-15 | 9200 SOUTH DADELAND BOULEVARD, SUITE 105, MIAMI, FL 33156 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-23 | 9400 S Dadeland Blvd Ste 600, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2015-04-23 | 9400 S Dadeland Blvd Ste 600, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-23 | 9400 S. DADELAND BLVD STE 600, MIAMI, FL 33156 | - |
REGISTERED AGENT NAME CHANGED | 2013-06-21 | RA CORPORATE SERVICES, INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-03 |
ANNUAL REPORT | 2019-03-02 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-01-17 |
ANNUAL REPORT | 2016-02-05 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-03-19 |
Reg. Agent Change | 2013-06-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State