Search icon

LYNN HALLER, LLC - Florida Company Profile

Company Details

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

LYNN HALLER, 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: 05 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L17000076952
FEI/EIN Number 82-1129873

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

Address: 4412 NW 12TH PL, GAINESVILLE, FL, 32605, US
Mail Address: 4412 NW 12TH PL, GAINESVILLE, FL, 32605, US
ZIP code: 32605
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALLER LYNN Authorized Member 4412 NW 12TH PL, GAINESVILLE, FL, 32605
REPUBLIC REGISTERED AGENT LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-24 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-24 1150 Nw 72nd Ave Tower I Ste 455, Miami, FL 33126 -
REINSTATEMENT 2021-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC NAME CHANGE 2017-06-07 LYNN HALLER, LLC -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-24
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-15
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-26
LC Name Change 2017-06-07
Florida Limited Liability 2017-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8639098602 2021-03-25 0491 PPP 4412 NW 12th Pl, Gainesville, FL, 32605-4598
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15965
Loan Approval Amount (current) 15965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-4598
Project Congressional District FL-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16029.3
Forgiveness Paid Date 2021-08-25
6282468810 2021-04-19 0491 PPS 4412 NW 12th Pl, Gainesville, FL, 32605-4598
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15965
Loan Approval Amount (current) 15965
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32605-4598
Project Congressional District FL-03
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16016.89
Forgiveness Paid Date 2021-08-25

Date of last update: 01 May 2025

Sources: Florida Department of State