Search icon

LYMO HOLDINGS II LLC - Florida Company Profile

Company Details

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

LYMO HOLDINGS II 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: 02 Oct 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000139178
FEI/EIN Number NOT APPLICABLE

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 -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
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 -
LC NAME CHANGE 2015-09-10 LYMO HOLDINGS II LLC -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 200 E. Palmetto Park Road Suite 103, Boca Raton, FL 33432 -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-07-27
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
LC Name Change 2015-09-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State