Search icon

L & M HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: L & M HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & M HOLDINGS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 12 Sep 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 27 Apr 2007 (18 years ago)
Document Number: L00000011067
FEI/EIN Number 406723423

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

Address: 1300 N Westshore Blvd, Suite 220, Tampa, FL, 33607, US
Mail Address: 1300 N Westshore Blvd, Suite 220, Tampa, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEINERS LOUIS M Managing Member 1030 3rd Ave S, NAPLES, FL, 34102
MEINERS LOUIS M Agent 1300 N Westshore Blvd, Tampa, FL, 33607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 1300 N Westshore Blvd, Suite 220, Tampa, FL 33607 -
CHANGE OF MAILING ADDRESS 2017-04-28 1300 N Westshore Blvd, Suite 220, Tampa, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 1300 N Westshore Blvd, Suite 220, Tampa, FL 33607 -
CANCEL ADM DISS/REV 2007-04-27 - -
REGISTERED AGENT NAME CHANGED 2007-04-27 MEINERS, LOUIS MJR. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State