Search icon

C S LYNN LLC - Florida Company Profile

Company Details

Entity Name: C S LYNN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

C S LYNN 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: 04 Oct 2011 (14 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 15 Mar 2023 (2 years ago)
Document Number: L11000113456
FEI/EIN Number 453643025

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

Address: 9421 WILLOW COVE COURT, TAMPA, FL, 33647, US
Mail Address: 9421 WILLOW COVE COURT, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN ROGER S President 9421 Willow Cove Ct, Tampa, FL, 33647
LAMKIN CHARLES RJR Vice President 9421 WILLOW COVE COURT, TAMPA, FL, 33647
Jimenez James A Agent 1302 W Sligh Ave, TAMPA, FL, 33604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-16 Jimenez, James A -
REGISTERED AGENT ADDRESS CHANGED 2024-02-16 1302 W Sligh Ave, TAMPA, FL 33604 -
LC NAME CHANGE 2023-03-15 C S LYNN LLC -
LC AMENDMENT AND NAME CHANGE 2016-01-08 LIP STICK ON A PIG LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-01-08 9421 WILLOW COVE COURT, TAMPA, FL 33647 -
CHANGE OF MAILING ADDRESS 2016-01-08 9421 WILLOW COVE COURT, TAMPA, FL 33647 -

Documents

Name Date
ANNUAL REPORT 2024-02-16
LC Name Change 2023-03-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State