Search icon

CHRISTOPHER LYNN, LLC - Florida Company Profile

Company Details

Entity Name: CHRISTOPHER LYNN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHRISTOPHER LYNN, 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: 17 Nov 2014 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L14000177991
FEI/EIN Number 47-2887625

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

Address: 13602 Las Brisas Way, Jacksonville, FL, 32224, US
Mail Address: 13602 Las Brisas Way, Jacksonville, FL, 32224, US
ZIP code: 32224
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYNN CHRISTOPHER S Secretary 13602 Las Brisas Way, Jacksonville, FL, 32224
LYNN CHRISTOPHER S President 13602 Las Brisas Way, Jacksonville, FL, 32224
LYNN CHRISTOPHER Agent 13602 Las Brisas Way, Jacksonville, FL, 32224

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-03-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-10-14 13602 Las Brisas Way, Jacksonville, FL 32224 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-14 13602 Las Brisas Way, Jacksonville, FL 32224 -
CHANGE OF MAILING ADDRESS 2019-10-14 13602 Las Brisas Way, Jacksonville, FL 32224 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-09 - -

Documents

Name Date
ANNUAL REPORT 2022-04-05
REINSTATEMENT 2021-02-26
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-05-01
LC Amendment and Name Change 2016-11-03
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
Florida Limited Liability 2014-11-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State