Search icon

LM CAPITAL CORPORATION - Florida Company Profile

Company Details

Entity Name: LM CAPITAL CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 08 Nov 1994 (30 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: F94000005772
FEI/EIN Number 133470369

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

Address: 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL, 33437, US
Mail Address: 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORLEY LESLIE M Chairman 2385 NW Executive Center Drive, BOCA RATON, FL, 33431
CORLEY LESLIE M Director 2385 NW Executive Center Drive, BOCA RATON, FL, 33431
CORLEY LESLIE M President 2385 NW Executive Center Drive, BOCA RATON, FL, 33431
CORLEY LESLIE M Agent 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL, 33437

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08064700010 PALM BEACH OFFICE SPACE.US.COM EXPIRED 2008-03-04 2013-12-31 - 619 DATURA STREET, WEST PALM BEACH, FL, 33401
G08064700011 PALM BEACH OFFICE SPACE.ORG EXPIRED 2008-03-04 2013-12-31 - 619 DATURA STREET, WEST PALM BEACH, FL, 33401

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-06 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL 33437 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-02 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL 33437 -
CHANGE OF MAILING ADDRESS 2020-10-26 10135 DIAMOND LAKE DRIVE, BOYNTON BEACH, FL 33437 -
REINSTATEMENT 2006-09-22 - -
REVOKED FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 1998-11-06 - -
REGISTERED AGENT NAME CHANGED 1998-11-06 CORLEY, LESLIE M -
REVOKED FOR ANNUAL REPORT 1998-10-16 - -

Documents

Name Date
Reg. Agent Change 2020-11-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-10-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State