Entity Name: | LYNCH PROPERTIES NEW YORK LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LYNCH PROPERTIES NEW YORK 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. |
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: | 15 Jun 1999 (26 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: | L99000003456 |
FEI/EIN Number |
650926122
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4601 Bayberry Lane, Tamarac, FL, 33319, US |
Mail Address: | 4601 Bayberry Lane, Tamarac, FL, 33319, US |
ZIP code: | 33319 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LYNCH MICHAEL s | Manager | 4601 Bayberry Lane, Tamarac, FL, 33319 |
LYNCH MICHAEL s | Agent | 4601 Bayberry Lane, Tamarac, FL, 33319 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 4601 Bayberry Lane, Tamarac, FL 33319 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-19 | 4601 Bayberry Lane, Tamarac, FL 33319 | - |
CHANGE OF MAILING ADDRESS | 2023-01-19 | 4601 Bayberry Lane, Tamarac, FL 33319 | - |
LC NAME CHANGE | 2019-10-30 | LYNCH PROPERTIES NEW YORK LLC | - |
REGISTERED AGENT NAME CHANGED | 2019-10-25 | LYNCH, MICHAEL scott | - |
REINSTATEMENT | 2019-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-15 |
LC Name Change | 2019-10-30 |
REINSTATEMENT | 2019-10-25 |
ANNUAL REPORT | 2015-01-09 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-28 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 02 May 2025
Sources: Florida Department of State