Search icon

LINCOLN GARDENS PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: LINCOLN GARDENS PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINCOLN GARDENS PARTNERS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2014 (11 years ago)
Document Number: L14000011085
FEI/EIN Number 46-4726426

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

Address: 610 E Zack St. Suite 600, Tampa, FL, 33602, US
Mail Address: 610 E Zack St. Suite 600, Tampa, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JOSEPH A Manager 610 E Zack St. Suite 600, Tampa, FL, 33602
Bryan W SEsq. Agent 4923 West Cypress Street, Tampa, FL, 33607

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000012230 TWIN LAKES OFFICE PARK ACTIVE 2020-01-28 2025-12-31 - 2901 W. BUSCH BLVD., STE 901, TAMPA, FL, 33618
G14000018545 TWIN LAKES OFFICE PARK EXPIRED 2014-02-21 2019-12-31 - 3410 HENDERSON BLVD, SUITE 200, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-29 610 E Zack St. Suite 600, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2024-03-29 610 E Zack St. Suite 600, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2022-03-30 Bryan, W Sykes, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-30 4923 West Cypress Street, Tampa, FL 33607 -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State