Search icon

LYON HEAD & WELL, LLC

Company Details

Entity Name: LYON HEAD & WELL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 25 Jun 2012 (13 years ago)
Document Number: L12000077605
FEI/EIN Number 45-5469155
Address: 4544 SW 71ST AVE, MIAMI, FL, 33155, US
Mail Address: 4544 SW 71ST AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
TAX FAST SOLUTIONS, INC Agent

Managing Member

Name Role Address
ZAPATA RENE Managing Member 4544 SW 71ST AVE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000077163 LEYDIS BODYSHOP CORP EXPIRED 2012-08-03 2017-12-31 No data 2500 NW 79TH AVENUE, STE 169, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 4544 SW 71ST AVE, MIAMI, FL 33155 No data
CHANGE OF MAILING ADDRESS 2024-05-01 4544 SW 71ST AVE, MIAMI, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2016-04-29 TAX FAST SOLUTIONS, INC No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 4491 NW 36TH ST, B, MIAMI, FL 33166 No data
LC NAME CHANGE 2012-06-25 LYON HEAD & WELL, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000479685 TERMINATED 1000000753652 MIAMI-DADE 2017-08-11 2027-08-16 $ 412.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State