Search icon

MEGAN LYONS, PLLC - Florida Company Profile

Company Details

Entity Name: MEGAN LYONS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MEGAN LYONS, PLLC 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 Mar 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L12000038877
FEI/EIN Number 46-4055852

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

Address: 2055 Siesta Dr, Sarasota, FL, 34277, US
Mail Address: 2055 Siesta Dr, Sarasota, FL, 34277, US
ZIP code: 34277
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYONS MEGAN MEsq. Manager 2055 Siesta Dr, Sarasota, FL, 34277
LYONS MEGAN M Agent 2055 Siesta Dr, Sarasota, FL, 34277

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000028233 LYONS LAW EXPIRED 2012-03-21 2017-12-31 - 903 LAKE LILY DRIVE SUITE B216, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-10 2055 Siesta Dr, 15984, Sarasota, FL 34277 -
CHANGE OF MAILING ADDRESS 2018-04-10 2055 Siesta Dr, 15984, Sarasota, FL 34277 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 2055 Siesta Dr, 15984, Sarasota, FL 34277 -
LC AMENDMENT AND NAME CHANGE 2013-08-15 MEGAN LYONS, PLLC -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-06-11
ANNUAL REPORT 2014-04-28
LC Amendment and Name Change 2013-08-15
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-03-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State