Search icon

LYNNLIZZY LLC - Florida Company Profile

Company Details

Entity Name: LYNNLIZZY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNNLIZZY 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: 20 Jun 2011 (14 years ago)
Date of dissolution: 18 Oct 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 18 Oct 2022 (3 years ago)
Document Number: L11000071499
FEI/EIN Number 452546092

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

Address: 354 hound run place, casselberry, FL, 32707, US
Mail Address: 354 Hound Run Place, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Georges Randal Managing Member 354 Hound Run Place, Casselberry, FL, 32707
UNITED STATES CORPORATION AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071094 I FEEL USED EXPIRED 2011-07-18 2016-12-31 - 40 OLD BARN WAY, CASSELBERRY, FL, 32707, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
VOLUNTARY DISSOLUTION 2022-10-18 - -
CHANGE OF MAILING ADDRESS 2020-06-29 354 hound run place, casselberry, FL 32707 -
CHANGE OF PRINCIPAL ADDRESS 2020-02-04 354 hound run place, casselberry, FL 32707 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-10-18
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-03

Date of last update: 03 May 2025

Sources: Florida Department of State