Search icon

8817 LYNDALL LANE, LLC - Florida Company Profile

Company Details

Entity Name: 8817 LYNDALL LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

8817 LYNDALL LANE, 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: 14 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2023 (2 years ago)
Document Number: L13000039421
FEI/EIN Number 46-2315582

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

Address: 19820 N 7th St, Phoenix, AZ, 85024, US
Mail Address: 19820 N 7th St, Phoenix, AZ, 85024, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VCORP SERVICES, LLC Agent -
CUCUEL ROBERT Manager 111 Radio Circle Dr, Mount Kisco, NY, 10549
WALSH SEAN Manager 19820 N 7th St, Phoenix, AZ, 85024
Dredge James Manager 19820 N. 7th St, Phoenix, AZ, 85024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-03-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2021-11-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 19820 N 7th St, Suite 205, Phoenix, AZ 85024 -
CHANGE OF MAILING ADDRESS 2021-11-09 19820 N 7th St, Suite 205, Phoenix, AZ 85024 -
REGISTERED AGENT NAME CHANGED 2021-11-09 VCORP SERVICES, LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2017-03-16 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-03-27
REINSTATEMENT 2021-11-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-08
LC Amendment 2017-03-16
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-03
ANNUAL REPORT 2014-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State