Search icon

L&M CONSTRUCTION AND DEVELOPMENT, LLC - Florida Company Profile

Headquarter

Company Details

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

L&M CONSTRUCTION AND DEVELOPMENT, 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: 06 Dec 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2021 (3 years ago)
Document Number: L04000087799
FEI/EIN Number 201963877

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

Address: 8140 McKenzie Avenue, Panama City, FL, 32404, US
Mail Address: 8140 McKenzie Avenue, Panama City, FL, 32405, US
ZIP code: 32404
County: Bay
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of L&M CONSTRUCTION AND DEVELOPMENT, LLC, ALABAMA 000-026-524 ALABAMA

Key Officers & Management

Name Role Address
LYNN GEORGE D Managing Member 8140 McKenzie Avenue, Panama City, FL, 32404
Lynn George D Agent 8140 McKenzie Avenue, Panama City, FL, 32404

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-05-31 8140 McKenzie Avenue, Panama City, FL 32404 -
CHANGE OF MAILING ADDRESS 2022-05-31 8140 McKenzie Avenue, Panama City, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 8140 McKenzie Avenue, Panama City, FL 32404 -
REINSTATEMENT 2021-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-09-01 - -
REGISTERED AGENT NAME CHANGED 2015-09-01 Lynn, George D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-05-31
REINSTATEMENT 2021-10-20
ANNUAL REPORT 2020-08-06
REINSTATEMENT 2019-10-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-29
REINSTATEMENT 2015-09-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State