Search icon

LYMO HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LYMO HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYMO HOLDINGS 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: 19 Dec 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Jun 2014 (11 years ago)
Document Number: L12000158968
FEI/EIN Number 465667718

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

Address: 250 NE Mizner Blvd, BOCA RATON, FL, 33432, US
Mail Address: 250 NE Mizner Blvd, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NESBITT SHELLEY Manager 250 NE Mizner Blvd, BOCA RATON, FL, 33432
NESBITT DREW Manager 250 NE Mizner Blvd, BOCA RATON, FL, 33432
SG REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000094757 DWELL LUXURY PROPERTIES EXPIRED 2015-09-15 2020-12-31 - 3819 NW 53RD STREET, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-07-06 SG REGISTERED AGENT LLC -
CHANGE OF PRINCIPAL ADDRESS 2021-01-30 250 NE Mizner Blvd, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-01-30 250 NE Mizner Blvd, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 -
LC AMENDMENT 2014-06-06 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-06
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State