Search icon

9057LYONS, LLC - Florida Company Profile

Company Details

Entity Name: 9057LYONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

9057LYONS, 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: 19 Dec 2008 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Dec 2017 (7 years ago)
Document Number: L08000115554
FEI/EIN Number 264072357

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

Address: 7825 S GEORGE BOULEVARD, SEBRING, FL, 33875, US
Mail Address: 13826 nw 23rd st, pembroke pines, FL, 33028, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BESU BETH T Manager 13826 NW 23RD STREET, PEMBROKE PINES, FL, 33028
TOKARZ JANINA Manager 14450 STIRLING ROAD, SW RANCHES, FL, 33330
Tokarz Paul Manager PO BOX 7945, SEBRING, FL, 33872
TOKARZ-BESU BETH Agent 13826 NW 23RD STREET, PEMBROKE PINES, FL, 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061310 PRIME PROPERTIES OF HIGHLANDS ACTIVE 2017-06-02 2027-12-31 - 13826 NW 23RD ST, PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 7825 S GEORGE BOULEVARD, OFFICE, SEBRING, FL 33875 -
CHANGE OF MAILING ADDRESS 2021-03-11 7825 S GEORGE BOULEVARD, OFFICE, SEBRING, FL 33875 -
REGISTERED AGENT ADDRESS CHANGED 2017-12-18 13826 NW 23RD STREET, PEMBROKE PINES, FL 33028 -
LC AMENDMENT 2017-12-15 - -
LC AMENDMENT 2017-11-02 - -

Documents

Name Date
ANNUAL REPORT 2025-02-23
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-03-11
AMENDED ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-12
LC Amendment 2017-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State