Search icon

LNF, INC. - Florida Company Profile

Company Details

Entity Name: LNF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LNF, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 10 Aug 2000 (25 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P00000075958
FEI/EIN Number 593705274

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

Address: 9283 SAN JOSE BLVD #101, JACKSONVILLE, FL, 32257
Mail Address: 9283 SAN JOSE BLVD #101, JACKSONVILLE, FL, 32257
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTNOY JAY R Agent 9283 SAN JOSE BLVD #101, JACKSONVILLE, FL, 32257
PORTNOY JAY R President 9283 SAN JOSE BLVD #101, JACKSONVILLE, FL, 32257

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000095250 AF ALAN CUSTOM HOMES EXPIRED 2015-09-16 2020-12-31 - 9283 SAN JOSE BOULEVARD, SUITE 101, JACKSONVILLE, FL, 32257
G15000095248 LYDIA HOMES EXPIRED 2015-09-16 2020-12-31 - 9283 SAN JOSE BOULEVARD, SUITE 101, JACKSONVILLE, FL, 32257
G09000104439 LYDIA HOMES EXPIRED 2009-05-06 2014-12-31 - P.O. BOX 56020, JACKSONVILLE, FL, 32241

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-28 PORTNOY, JAY R -
AMENDMENT 2015-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2015-09-16 9283 SAN JOSE BLVD #101, JACKSONVILLE, FL 32257 -
CHANGE OF MAILING ADDRESS 2015-09-16 9283 SAN JOSE BLVD #101, JACKSONVILLE, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2015-09-16 9283 SAN JOSE BLVD #101, JACKSONVILLE, FL 32257 -

Documents

Name Date
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
Amendment 2015-09-16
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-02-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-16
ANNUAL REPORT 2010-04-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State