Search icon

LYNX FBO FORT LAUDERDALE, LLC

Company Details

Entity Name: LYNX FBO FORT LAUDERDALE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Dec 2018 (6 years ago)
Document Number: M18000011239
FEI/EIN Number 83-3096798
Address: 5201 Tennyson Parkway, Suite 150, Plano, TX, 75024, US
Mail Address: 5201 Tennyson Parkway, Suite 150, Plano, TX, 75024, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Foland Jeffrey T President 5201 Tennyson Parkway, Suite 150, Plano, TX, 75024

Chief Financial Officer

Name Role Address
William Grady White Chief Financial Officer 2450 LOUSIANA ST, STE 400, #516, HOUSTON, TX, 77006

Secretary

Name Role Address
Crooms Dawud Secretary 5201 Tennyson Parkway, Suite 150, Plano, TX, 75024

Chief Operating Officer

Name Role Address
Bannon Timothy B Chief Operating Officer 5201 Tennyson Parkway, Suite 150, Plano, TX, 75024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000004256 ATLANTIC AVIATION ACTIVE 2022-01-12 2027-12-31 No data 5201 TENNYSON PARKWAY, SUITE 150, PLANO, TX, 75024
G22000001413 ATLANTIC AVIATION-FORT LAUDERDALE ACTIVE 2022-01-05 2027-12-31 No data 5201 TENNYSON PARKWAY SUITE 150, PLANO, TX, 75024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-25 5201 Tennyson Parkway, Suite 150, Plano, TX 75024 No data
CHANGE OF MAILING ADDRESS 2023-02-25 5201 Tennyson Parkway, Suite 150, Plano, TX 75024 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000553390 ACTIVE 21-60197-CIV-ALTMAN/HUNT US SOUTHERN DISTRICT OF FLA 2021-09-21 2026-11-01 $294000 INVERSIONES YV3343, S.A., C/O LORENZO J. PALOMARES, ESQ., 66 WEST FLAGLER ST. #601, MIAMI, FL 33130

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-31
ANNUAL REPORT 2019-06-13
Foreign Limited 2018-12-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State