Search icon

LYNN ARONBERG PUBLIC RELATIONS, LLC - Florida Company Profile

Company Details

Entity Name: LYNN ARONBERG PUBLIC RELATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNN ARONBERG PUBLIC RELATIONS, 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: 20 May 2011 (14 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 08 Oct 2015 (10 years ago)
Document Number: L11000059665
FEI/EIN Number 45-2386310

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

Address: 11 Plaza Real South, Boca raton, FL, 33432, US
Mail Address: 11 Plaza Real South, Boca raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARONBERG LYNN Managing Member 11 Plaza Real South, Boca raton, FL, 33432
ARONBERG LYNN Agent 11 Plaza Real South, Boca raton, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-13 11 Plaza Real South, Suite 813, Boca raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2023-03-13 11 Plaza Real South, Suite 813, Boca raton, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-13 11 Plaza Real South, Suite 813, Boca raton, FL 33432 -
LC AMENDMENT AND NAME CHANGE 2015-10-08 LYNN ARONBERG PUBLIC RELATIONS, LLC -
REGISTERED AGENT NAME CHANGED 2015-10-08 ARONBERG, LYNN -
LC AMENDMENT 2011-09-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-03-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-31
LC Amendment and Name Change 2015-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State