Search icon

LYNN'S LUCKY LAND, LLC - Florida Company Profile

Company Details

Entity Name: LYNN'S LUCKY LAND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNN'S LUCKY LAND, 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: 03 Dec 2007 (17 years ago)
Date of dissolution: 30 Apr 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2021 (4 years ago)
Document Number: L07000120359
FEI/EIN Number 262384499

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

Address: 777 S. FLAGLER DR. #140E, BMO HARRIS BANK, NA/ATTN: EILEEN MINNICK, WEST PALM BEACH, FL, 33401, US
Mail Address: 777 S. FLAGLER DR. #140E, BMO HARRIS BANK, NA/ATTN: EILEEN MINNICK, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BMO HARRIS BANK N.A. Manager 777 S. FLAGLER DR. #140E, WEST PALM BEACH, FL, 33401
Randolph John WEsq. Agent John W. Randolph, Jr., Palm Beach, FL, 33480

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-04-30 - -
LC AMENDMENT 2020-07-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-23 777 S. FLAGLER DR. #140E, BMO HARRIS BANK, NA/ATTN: EILEEN MINNICK, WEST PALM BEACH, FL 33401 -
CHANGE OF MAILING ADDRESS 2020-07-23 777 S. FLAGLER DR. #140E, BMO HARRIS BANK, NA/ATTN: EILEEN MINNICK, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2020-06-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 John W. Randolph, Jr., 251 Royal Palm Way, Suite 300, Palm Beach, FL 33480 -
REGISTERED AGENT NAME CHANGED 2020-02-28 Randolph, John W, Esq. -

Documents

Name Date
LC Voluntary Dissolution 2021-04-30
LC Amendment 2020-07-23
LC Amendment 2020-06-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-03-10

Date of last update: 03 May 2025

Sources: Florida Department of State