Search icon

LINCOLN HEDGE LLC - Florida Company Profile

Company Details

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

LINCOLN HEDGE 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: 09 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L11000127480
FEI/EIN Number APPLIED FOR

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

Mail Address: 1680 Michigan Ave, MIAMI BEACH, FL, 33139, US
Address: C/O NEXTERRA LAW, 1111 Lincoln Road, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOUCHET YANN V Manager C/O NEXTERRA LAW, MIAMI BEACH, FL, 33139
Nexterra Law Agent 1680 Michigan Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2021-04-28 C/O NEXTERRA LAW, 1111 Lincoln Road, SUITE 801, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 1680 Michigan Ave, Suite 700 #182, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 C/O NEXTERRA LAW, 1111 Lincoln Road, SUITE 801, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-04-29 Nexterra Law -
REINSTATEMENT 2019-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-08-22
ANNUAL REPORT 2022-07-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-01-11
ANNUAL REPORT 2014-07-31
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-13
Florida Limited Liability 2011-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State