Entity Name: | LYONS PARK PLAZA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 11 Sep 2015 (9 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 22 Sep 2015 (9 years ago) |
Document Number: | L15000152706 |
FEI/EIN Number | 47-5314256 |
Address: | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180, US |
Mail Address: | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CCS REPRESENTATIVES LLC | Agent |
Name | Role | Address |
---|---|---|
Shlain Cesar | Manager | 20200 W Dixie Hwy Suite 707, Miami, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-29 | 20200 W Dixie Hwy Suite 707, Miami, FL 33180 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-29 | 20200 W Dixie Hwy Suite 707, Miami, FL 33180 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 20200 W Dixie Hwy Suite 707, Miami, FL 33180 | No data |
REGISTERED AGENT NAME CHANGED | 2020-06-30 | CCS REPRESENTATIVES LLC | No data |
LC AMENDMENT | 2015-09-22 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-30 |
AMENDED ANNUAL REPORT | 2021-11-08 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-05-01 |
AMENDED ANNUAL REPORT | 2016-07-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State