Search icon

LYNX FBO DESTIN, LLC - Florida Company Profile

Company Details

Entity Name: LYNX FBO DESTIN, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 26 Oct 2016 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Jan 2020 (5 years ago)
Document Number: M16000008597
FEI/EIN Number 81-3458173

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

Address: 5201 Tennyson Pkwy, Plano, TX, 75024, US
Mail Address: 5201 Tennyson Pkwy, Plano, TX, 75024, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Foland Jeffrey T President 5201 Tennyson Pkwy, Plano, TX, 75024
Lynx FBO Operating, LLC Manager 5201 Tennyson Pkwy, Plano, TX, 75024
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000165930 ATLANTIC AVIATION ACTIVE 2021-12-17 2026-12-31 - 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, 75024
G21000165932 ATLANTIC AVIATION - DESTIN ACTIVE 2021-12-17 2026-12-31 - 5201 TENNYSON PKWY, SUITE 150, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 5201 Tennyson Pkwy, Suite 150, Plano, TX 75024 -
CHANGE OF MAILING ADDRESS 2024-04-03 5201 Tennyson Pkwy, Suite 150, Plano, TX 75024 -
LC STMNT OF RA/RO CHG 2020-01-24 - -
REGISTERED AGENT NAME CHANGED 2020-01-24 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-01-24 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -
LC NAME CHANGE 2016-12-13 LYNX FBO DESTIN, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-31
CORLCRACHG 2020-01-24
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-22
LC Name Change 2016-12-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State