Search icon

LYX HOSPITALITY MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: LYX HOSPITALITY MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYX HOSPITALITY MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2013 (12 years ago)
Date of dissolution: 07 Apr 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: L13000128957
FEI/EIN Number 46-4228046

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

Address: 176 CYPRESS TRACE, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 176 CYPRESS TRACE, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RILEY VIKTORIA M Manager 176 CYPRESS TRCE, ROYAL PALM BEACH, FL, 33411
Riley Viktoria M Agent 176 CYPRESS TRACE, ROYAL PALM BCH, FL, 33411

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000058313 ROBERT BRIAN PHOTOGRAPHY EXPIRED 2018-05-13 2023-12-31 - 176 CYPRESS TRACE, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-04-07 - -
LC AMENDMENT 2016-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-13 176 CYPRESS TRACE, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2016-09-13 176 CYPRESS TRACE, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-13 176 CYPRESS TRACE, ROYAL PALM BCH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2014-04-21 Riley, Viktoria M -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-04-07
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-02-18
ANNUAL REPORT 2017-03-27
LC Amendment 2016-09-13
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-04-21
Florida Limited Liability 2013-09-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State