Search icon

LYNMAE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LYNMAE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LYNMAE 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: 03 Jun 2015 (10 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 29 Oct 2024 (7 months ago)
Document Number: L15000096788
FEI/EIN Number 47-4192130

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

Address: 203 Government Ave, Niceville, FL, 32578, US
Mail Address: 203 Government Ave, Niceville, FL, 32578, US
ZIP code: 32578
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HICKS MICHAEL Manager 1909 BENTON AVE, NICEVILLE, FL
Vilchez Eduardo Agent 203 Government Ave, Niceville, FL, 32578

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000131587 PREMIUM SHOWER GLASS & WINDOWS ACTIVE 2015-12-28 2025-12-31 - 1909 BENTON AVE, NICEVILLE, FL, 32578

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2024-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 203 Government Ave, Niceville, FL 32578 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 203 Government Ave, Niceville, FL 32578 -
CHANGE OF MAILING ADDRESS 2021-04-26 203 Government Ave, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2021-04-26 Vilchez, Eduardo -
LC AMENDMENT 2019-07-22 - -
LC AMENDMENT 2017-11-14 - -
LC AMENDMENT 2016-01-19 - -
LC DISSOCIATION MEM 2015-12-31 - -

Documents

Name Date
CORLCDSMEM 2024-10-29
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-06-03
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-15
LC Amendment 2019-07-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-14

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7616.00
Total Face Value Of Loan:
7616.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
7616
Current Approval Amount:
7616
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State