Entity Name: | LMC PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 15 Dec 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2005 (20 years ago) |
Document Number: | F95000006129 |
FEI/EIN Number |
521953534
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO BOX 61511, BLDG 100, RM M7023, KING OF PRUSSIA, PA, 19406, US |
Address: | 100 SOUTH CHARLES ST, SUITE 1400, BALTIMORE, MD, 21201, US |
Place of Formation: | MARYLAND |
Name | Role | Address |
---|---|---|
O'BRIEN ROBERT | President | 100 SOUTH CHARLES ST, BALTIMORE, MD, 21201 |
ALLEN KATHY L | Asst | 6801 ROCKLEDGE DR, BETHESDA, MD, 20817 |
ZENCAK KEVIN F | Asst | 230 MALL BLVD, KING OF PRUSSIA, PA, 19406 |
DOSHI SOOD URVI | Asst | 6801 ROCKLEDGE DR, BETHESDA, MD, 20817 |
CARTER MATTHEW T | Vice President | 100 S CHARLES ST, BALTIMORE, MD, 21201 |
RUDINSKY JASON | Asst | 6801 ROCKLEDGE DR, BETHESDA, MD, 20817 |
CORPORATION SERVICE COMPANY | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-03-03 | 100 SOUTH CHARLES ST, SUITE 1400, BALTIMORE, MD 21201 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-01-28 | 100 SOUTH CHARLES ST, SUITE 1400, BALTIMORE, MD 21201 | - |
REINSTATEMENT | 2005-09-28 | - | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
REGISTERED AGENT NAME CHANGED | 1999-11-01 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 1999-11-01 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-03 |
AMENDED ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-26 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State