Search icon

LYNCOURT SQUARE PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LYNCOURT SQUARE PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNCOURT SQUARE PARTNERS, 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: 06 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L13000110994
FEI/EIN Number 46-3359263

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

Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
Mail Address: 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHD DEVELOPMENT, LLC Manager -
STOCKMAN JAMES J Agent 5001 Celebration Pointe Ave., GAINESVILLE, FL, 32608

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081418 LYNCOURT SQUARE APTS. ACTIVE 2019-07-31 2029-12-31 - 1218 SW 3RD AVENUE, GAINESVILLE, FL, 32601

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-29 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
CHANGE OF MAILING ADDRESS 2022-03-29 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-29 5001 Celebration Pointe Ave., Suite 180, GAINESVILLE, FL 32608 -
LC AMENDMENT 2020-03-12 - -
LC AMENDMENT 2014-11-24 - -
LC STMNT OF AUTHORITY 2014-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-04-07
LC Amendment 2020-03-12
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State