Search icon

LM INVESTMENT TEAM III, LLC - Florida Company Profile

Company Details

Entity Name: LM INVESTMENT TEAM III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LM INVESTMENT TEAM III, 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: 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: 26 Jan 2001 (24 years ago)
Date of dissolution: 17 Nov 2023 (a year ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 17 Nov 2023 (a year ago)
Document Number: L01000001410
FEI/EIN Number 593698072

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

Address: 241 Atlantic Blvd, Suite 201, Neptune Beach, FL, 32266, US
Mail Address: 241 Atlantic Blvd, Suite 201, Neptune Beach, FL, 32266, US
ZIP code: 32266
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVETT W. RADFORD I Manager 241 Atlantic Blvd, Neptune Beach, FL, 32266
MILLER W. SCOTT Manager 3304 Jean Circle, TAMPA, FL, 33629
LOVETT W. RADFORD I Agent 241 Atlantic Blvd, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-11-17 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 241 Atlantic Blvd, Suite 201, Neptune Beach, FL 32266 -
CHANGE OF MAILING ADDRESS 2017-04-10 241 Atlantic Blvd, Suite 201, Neptune Beach, FL 32266 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 241 Atlantic Blvd, Suite 201, Neptune Beach, FL 32266 -
REGISTERED AGENT NAME CHANGED 2005-04-19 LOVETT, W. RADFORD II -
REINSTATEMENT 2004-05-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
LC Voluntary Dissolution 2023-11-17
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State