Search icon

L & M PROPERTYS, LLC - Florida Company Profile

Company Details

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

L & M PROPERTYS, 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: 17 Nov 2003 (21 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Aug 2009 (16 years ago)
Document Number: L03000044836
FEI/EIN Number 522416241

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

Address: 5508 SW 12th Av, CAPE CORAL, FL, 33914, US
Mail Address: 5508 SW 12th Av, CAPE CORAL, FL, 33914, US
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HILLSTRAND MARILYN Managing Member 5508 SW 12th Av, CAPE CORAL, FL, 33914
Laier Fred Managing Member 5508 SW 12th Av, CAPE CORAL, FL, 33914
HILLSTRAND MARILYN Agent 5508 SW 12th Av, CAPE CORAL, FL, 33914

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-27 5508 SW 12th Av, CAPE CORAL, FL 33914 -
CHANGE OF MAILING ADDRESS 2016-01-27 5508 SW 12th Av, CAPE CORAL, FL 33914 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-27 5508 SW 12th Av, CAPE CORAL, FL 33914 -
LC AMENDMENT AND NAME CHANGE 2009-08-24 L & M PROPERTYS, LLC -
REGISTERED AGENT NAME CHANGED 2009-08-24 HILLSTRAND, MARILYN -
NAME CHANGE AMENDMENT 2005-02-21 L & M PROPERTIES / FRED LAIER LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-16
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State