Search icon

LYONS ROAD II, LLC - Florida Company Profile

Company Details

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

LYONS ROAD II, 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 Apr 2009 (16 years ago)
Date of dissolution: 28 Dec 2019 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2019 (5 years ago)
Document Number: L09000034309
FEI/EIN Number 264686816

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

Address: 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323, US
Mail Address: 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Elsner Richard E President 1600 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Fant Alan J Vice President 1600 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Norwalk Richard M Vice President 1600 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Menendez N. Maria Vice President 1600 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
Helfman Steven M Secretary 1600 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323
HELFMAN STEVEN MEsq. Agent 1600 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2018-12-28 - -
REGISTERED AGENT NAME CHANGED 2013-04-24 HELFMAN, STEVEN M., Esq. -
LC AMENDMENT 2012-03-05 - -

Documents

Name Date
LC Voluntary Dissolution 2019-12-28
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-25
LC Amendment 2012-03-05
ANNUAL REPORT 2011-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State