Search icon

LYSI LLC - Florida Company Profile

Company Details

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

LYSI 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: 18 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L16000097098
FEI/EIN Number 81-2738668

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

Address: 14216 Goodings Lane, CLERMONT, FL, 34711, US
Mail Address: 14216 Goodings Lane, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DWYER BRETT E Authorized Member 14216 Goodings Lane, CLERMONT, FL, 34711
LENGERT DANIEL Authorized Member 14216 Goodings Lane, CLERMONT, FL, 34711
SUTTON ALLEN A Authorized Member 14216 Goodings Lane, CLERMONT, FL, 34711
Lengert Daniel Agent 14216 Goodings Lane, CLERMONT, FL, 34711

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056646 LYSI DATA LABS ACTIVE 2016-06-08 2026-12-31 - 803 CROOKED BRANCH DR., CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-21 14216 Goodings Lane, CLERMONT, FL 34711 -
CHANGE OF MAILING ADDRESS 2023-04-21 14216 Goodings Lane, CLERMONT, FL 34711 -
REGISTERED AGENT NAME CHANGED 2023-04-21 Lengert, Daniel -
REGISTERED AGENT ADDRESS CHANGED 2023-04-21 14216 Goodings Lane, CLERMONT, FL 34711 -
LC AMENDMENT 2018-07-02 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-01-22
LC Amendment 2018-07-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-02
Florida Limited Liability 2016-05-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State