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