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. |
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 |
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 | - |
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 | - |
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