Search icon

THE LYKOS GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE LYKOS GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LYKOS GROUP, 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: 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: 16 Jan 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2019 (6 years ago)
Document Number: P97000006563
FEI/EIN Number 593427537

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

Address: 4779 ENTERPRISE AVENUE, NAPLES, FL, 34104
Mail Address: 4779 ENTERPRISE AVENUE, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LYKOS THOMAS X President 8135 WILSHIRE LAKES BLVD., NAPLES, FL, 34108
QUINN JEFFREY C Agent 351 AIRPORT ROAD NORTH, NAPLES, FL, 34104

Form 5500 Series

Employer Identification Number (EIN):
593427537
Plan Year:
2023
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000048938 THE LYKOS GROUP, INC. DBA BENTWOOD OF NAPLES EXPIRED 2014-05-19 2019-12-31 - 4779 ENTERPRISE AVENUE, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-13 - -
REGISTERED AGENT NAME CHANGED 2019-10-13 QUINN, JEFFREY C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 351 AIRPORT ROAD NORTH, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-24 4779 ENTERPRISE AVENUE, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2011-10-24 4779 ENTERPRISE AVENUE, NAPLES, FL 34104 -

Court Cases

Title Case Number Docket Date Status
THE LYKOS GROUP, INC. VS JONATHAN FEINS AND AMY FEINS 6D2023-1738 2023-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-005037-0001-XX

Parties

Name THE LYKOS GROUP, INC.
Role Appellant
Status Active
Representations JEFFREY QUINN, ESQ., ALLISON M. PERRY, ESQ., JOHN A. RIVERA, ESQ.
Name AMY FEINS
Role Appellee
Status Active
Name JONATHAN FEINS, LLC
Role Appellee
Status Active
Representations W. RYAN MURPHY, ESQ.
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** FOSTER- 60 PAGES SUPPLEMENTAL VOLUME
On Behalf Of Collier Clerk
Docket Date 2023-08-09
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The motion to supplement is granted. Within three days from the date of this order, the appellant shall make arrangements with the clerk of the lower tribunal for supplementation of the record with the items mentioned in the motion. The clerk of the lower tribunal shall transmit the supplemental record to this court within twenty-five days from the date of this order.
Docket Date 2023-09-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JONATHAN FEINS
Docket Date 2023-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JONATHAN FEINS
Docket Date 2023-09-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL WITH REPLY AND TRANSCRIPTS
On Behalf Of JONATHAN FEINS
Docket Date 2024-05-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-05-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING ATTORNEY'S FEES (F1) ~ ORDERED that Appellees' motion for attorneys' fees and costs, filed on September 8, 2023, is provisionally granted as to attorneys' fees, upon the trial court's determination that pursuant to section 44.103(5), Florida Statutes, and Florida Rules of Civil Procedure 1.442, that Appellees are entitled to attorney's fees pursuant to these authorities, and is denied as to costs, without prejudice to Appellees seeking relief in the trial court. See Fla. R. App. P. 9.400(a).
Docket Date 2024-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 6DCA
Docket Date 2024-03-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ATTORNEY CONDUCTING ORAL ARGUMENT ONMARCH 19,2024 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of JONATHAN FEINS
Docket Date 2024-03-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ATTORNEY CONDUCTING ORAL ARGUMENT ON MARCH 19, 2024 & DESIGNATION OF EMAIL ADDRESS
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2024-03-12
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS ~ NOTICE TO ATTORNEYS AND SELF-REPRESENTED PARTIES REGARDING REMOTE (ZOOM) ORAL ARGUMENT
Docket Date 2024-02-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ **SEE NOTICE OF ORAL ARGUMENT VIA ZOOM ISSUED 3/12/2024** The Court has set the above cause for oral argument on March 19, 2024, at 10:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Keith F. White and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court's website for the most current information.
Docket Date 2023-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JONATHAN FEINS
Docket Date 2023-10-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** FOSTER- 716 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees shall serve the answer brief within thirty days from the date of this order.
Docket Date 2023-08-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLEES' UNOPPOSED MOTION TO SUPPLEMENT THE RECORDON APPEAL WITH FEBRUARY 10,2022 HEARING TRANSCRIPT
On Behalf Of JONATHAN FEINS
Docket Date 2023-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before September 15, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-07-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of JONATHAN FEINS
Docket Date 2023-06-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-05-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***REDACTED*** FOSTER 28 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-05-04
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion for supplementation of the record is granted. Within three days from the date of this order, appellant shall make arrangements with the clerk of the lower tribunal for the supplementation of the record with the items listed in the motion. The supplemental record shall be transmitted to this court within twenty-five days from the date of this order. The initial brief shall be served within fifty-five days from the date of this order.
Docket Date 2023-04-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH APPELLANT'S MOTION FOR REHEARING AND THE ORDER ON THE MOTION FOR REHEARING & ADJUST THE FILING DATE OF THE INITIAL BRIEF
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-03-27
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED- FOSTER- 459 PAGES
On Behalf Of Collier Clerk
Docket Date 2023-03-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be transmitted to this court within twenty-five days from the date of this order. Appellant shall serve the initial brief within thirty days from transmission of the supplemental index to the record on appeal.
Docket Date 2023-03-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH TRANSCRIPTS OF THE FINAL HEARING & ADJUST THE FILING DATE OF THE INITIAL BRIEF
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-01-30
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - PAGES 1234
On Behalf Of Collier Clerk
Docket Date 2023-01-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of THE LYKOS GROUP, INC.
Docket Date 2023-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
REINSTATEMENT 2019-10-13
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-10

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
247032.00
Total Face Value Of Loan:
247032.00

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
247032
Current Approval Amount:
247032
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
250291.45

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State