Entity Name: | LYNN FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LYNN FINANCIAL, 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: |
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: | 17 Jul 2012 (13 years ago) |
Document Number: | L12000092984 |
FEI/EIN Number |
46-0694765
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12276 San Jose Blvd., Jacksonville, FL, 32223, US |
Mail Address: | 12276 San Jose Blvd., Jacksonville, FL, 32223, US |
ZIP code: | 32223 |
County: | Duval |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LYNN FINANCIAL, LLC, ALABAMA | 000-268-204 | ALABAMA |
Name | Role | Address |
---|---|---|
LYNN BRIAN K | Agent | 12276 San Jose Blvd., Jacksonville, FL, 32223 |
SPEEDY CASH, INC. | Manager | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000122943 | LENDINGBEAR | ACTIVE | 2012-12-19 | 2027-12-31 | - | 12276 SAN JOSE BLVD., SUITE 534, JACKSONVILLE, FL, 32223 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-01-16 | 12276 San Jose Blvd., Suite 534, Jacksonville, FL 32223 | - |
CHANGE OF MAILING ADDRESS | 2013-01-16 | 12276 San Jose Blvd., Suite 534, Jacksonville, FL 32223 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-01-16 | 12276 San Jose Blvd., Suite 534, Jacksonville, FL 32223 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-17 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State