Search icon

FLORANGEL LYNCH, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORANGEL LYNCH, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Jan 2014 (12 years ago)
Date of dissolution: 27 Sep 2024 (a year ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2025 (7 months ago)
Document Number: L14000001319
FEI/EIN Number 46-4412007
Address: 4206 FOX RUN COURT, WESTON, FL, 33331, US
Mail Address: 4206 FOX RUN COURT, WESTON, FL, 33331, US
ZIP code: 33331
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNCH FLORANGEL Authorized Member 4206 FOX RUN COURT, WESTON, FL, 33331
LYNCH ERICK J Manager 4206 FOX RUN COURT, WESTON, FL, 33331
LYNCH ERICK J Agent 4206 FOX RUN COURT, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117811 INDUSTRY RESOURCE AND LOGISTICS, LLC EXPIRED 2015-11-19 2020-12-31 - 4206 FOX RUN COURT, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2022-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2019-01-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-10 - -
REGISTERED AGENT NAME CHANGED 2017-05-10 LYNCH, ERICK J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-09-25 FLORANGEL LYNCH, PLLC -

Documents

Name Date
REINSTATEMENT 2025-02-03
ANNUAL REPORT 2023-03-31
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-28
REINSTATEMENT 2019-01-22
REINSTATEMENT 2017-05-10
LC Name Change 2015-09-25
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-01-03

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State