Search icon

J & A LYNMOORE ONE INVESTORS, LLC - Florida Company Profile

Company Details

Entity Name: J & A LYNMOORE ONE INVESTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

J & A LYNMOORE ONE INVESTORS, 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: 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: L07000081666
FEI/EIN Number 260685122

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

Address: 9400 South Dadeland Boulevard, Miami, FL, 33156, US
Mail Address: 9400 South Dadeland Boulevard, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERN CONSTANZA Manager 18911 Collins Avenue, Sunny Isles Beach, FL, 33160
Schimmel Joseph B Manager 9400 South Dadeland Boulevard, Miami, FL, 33156
RA CORPORATE SERVICES, INC. Agent -

Events

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 2018-04-24 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2018-04-24 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-24 9400 South Dadeland Boulevard, Suite 600, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2014-03-27 RA Corporate Services, Inc. -

Documents

Name Date
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-05
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-03-27
ANNUAL REPORT 2013-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State