Search icon

LYNCH PROPERTIES NEW YORK LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
LYNCH MICHAEL s Manager 4601 Bayberry Lane, Tamarac, FL, 33319
LYNCH MICHAEL s Agent 4601 Bayberry Lane, Tamarac, FL, 33319

Events

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 - -

Documents

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