Search icon

2 LYONS SERVICES LLC

Company Details

Entity Name: 2 LYONS SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Dec 2013 (11 years ago)
Document Number: L13000174889
FEI/EIN Number 46-4439738
Address: 15246 Wildwood Circle, Westlake, FL, 33470, US
Mail Address: 15246 Wildwood Circle, Westlake, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CANTAVE VANESSA L Agent 15246 Wildwood Circle, Westlake, FL, 33470

President

Name Role Address
CANTAVE VANESSA L President 15246 Wildwood Circle, Westlake, FL, 33470

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056982 2LYONS TRAVEL ACTIVE 2020-05-22 2025-12-31 No data 10301 MEDICIS PLACE, WELLINGTON, FL, 33449
G20000056975 VAROCA WEDDINGS AND EVENTS ACTIVE 2020-05-22 2025-12-31 No data 10301 MEDICIS PLACE, WELLINGTON, FL, 33449
G18000030433 VAROCA WEDDINGS AND EVENTS EXPIRED 2018-03-04 2023-12-31 No data 11808 FOX HILL CIRCLE, BOYNTON BEACH, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-04 15246 Wildwood Circle, Westlake, FL 33470 No data
CHANGE OF MAILING ADDRESS 2024-09-04 15246 Wildwood Circle, Westlake, FL 33470 No data
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 15246 Wildwood Circle, Westlake, FL 33470 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000128510 ACTIVE 1000000979402 PALM BEACH 2024-02-28 2044-03-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J21000558274 ACTIVE 1000000903315 PALM BEACH 2021-10-05 2041-11-03 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2018-03-04
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State