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