Search icon

LYME MARKETING, LLC - Florida Company Profile

Company Details

Entity Name: LYME MARKETING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYME MARKETING, 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: 14 Sep 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L10000096087
FEI/EIN Number 273503665

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

Address: 4538 Northampton Dr, New Port Richey, FL, 34653, US
Mail Address: 4538 Northampton Dr, New Port Richey, FL, 34653, US
ZIP code: 34653
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephens Joshua Owne 4181 NW 1ST AVE, Suite 6-2312, Boca Raton, FL, 33431
STEPHENS KELLY Chief Executive Officer 4538 NORTHAMPTON DR, NEW PORT RICHEY, FL, 34653
STEPHENS KELLY Agent 4538 Northampton Dr, New Port Richey, FL, 34653

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-11-12 - -
REGISTERED AGENT NAME CHANGED 2019-11-12 STEPHENS, KELLY -
CHANGE OF PRINCIPAL ADDRESS 2018-01-05 4538 Northampton Dr, New Port Richey, FL 34653 -
CHANGE OF MAILING ADDRESS 2018-01-05 4538 Northampton Dr, New Port Richey, FL 34653 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-05 4538 Northampton Dr, New Port Richey, FL 34653 -

Documents

Name Date
LC Amendment 2019-11-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-05-11
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-01-21
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State