Search icon

LYONS & SNYDER, P.A.

Company Details

Entity Name: LYONS & SNYDER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Oct 2007 (17 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 02 Oct 2020 (4 years ago)
Document Number: P07000110108
FEI/EIN Number 261205661
Address: 1250 South Pine Island Road, Suite 200, Plantation, FL, 33324, US
Mail Address: 1250 South Pine Island Road, Suite 200, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LYONS & SNYDER, P.A. 401K PLAN 2022 261205661 2023-07-06 LYONS & SNYDER, P.A. 5
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541100
Sponsor’s telephone number 9544628035
Plan sponsor’s address 1250 SOUTH PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing MARC LYONS
Valid signature Filed with authorized/valid electronic signature
LYONS & SNYDER, P.A. 401K PLAN 2022 261205661 2023-07-06 LYONS & SNYDER, P.A. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9544628035
Plan sponsor’s address 1250 SOUTH PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2023-07-06
Name of individual signing MARC LYONS
Valid signature Filed with authorized/valid electronic signature
LYONS & SNYDER, P.A. 401K PLAN 2021 261205661 2022-06-20 LYONS & SNYDER, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541100
Sponsor’s telephone number 9544628035
Plan sponsor’s address 1250 SOUTH PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing MARC LYONS
Valid signature Filed with authorized/valid electronic signature
LYONS & SNYDER, P.A. 401K PLAN 2020 261205661 2021-09-29 LYONS & SNYDER, P.A. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541100
Sponsor’s telephone number 9544628035
Plan sponsor’s address 1250 SOUTH PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33324

Signature of

Role Plan administrator
Date 2021-09-29
Name of individual signing MARC LYONS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
LYONS MARC P Agent 1250 South Pine Island Road, Plantation, FL, 33324

President

Name Role Address
LYONS MARC P President 1250 South Pine Island Road, Plantation, FL, 33324

Vice President

Name Role Address
Snyder Philip Vice President 1250 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000028703 KEY MEDIATION ACTIVE 2021-03-01 2026-12-31 No data 1250 SOUTH PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33324
G19000067871 DELRAY BEACH CAR ACCIDENT EXPIRED 2019-06-14 2024-12-31 No data 1250 SOUTH PINE ISLAND ROAD, 200, PLANTATION, FL, 33324
G19000046448 FLORIDA KEYS INJURY EXPIRED 2019-04-12 2024-12-31 No data 1250 SOUTH PINE ISLAND ROAD, 200, PLANTATION, FL, 33324
G15000116903 FLORIDA KEYS INJURY LAWYERS ACTIVE 2015-11-17 2025-12-31 No data 1250 SOUTH PINE ISLAND ROAD, SUITE 200, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2020-10-02 LYONS & SNYDER, P.A. No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 1250 South Pine Island Road, Suite 200, Plantation, FL 33324 No data
CHANGE OF MAILING ADDRESS 2015-03-20 1250 South Pine Island Road, Suite 200, Plantation, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 1250 South Pine Island Road, Suite 200, Plantation, FL 33324 No data
AMENDMENT AND NAME CHANGE 2010-06-07 LYONS, SNYDER & COLLIN, P.A. No data
AMENDMENT AND NAME CHANGE 2008-03-10 LYONS & SNYDER LAW GROUP P.A. No data

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-03
Amendment and Name Change 2020-10-02
AMENDED ANNUAL REPORT 2020-10-01
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State