Search icon

LTM, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LTM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LTM, 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: 23 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2016 (9 years ago)
Document Number: L05000083713
FEI/EIN Number 811785193

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

Address: 3225 S MACDILL AVE, STE 129 UNIT 321, TAMPA, FL, 33629, US
Mail Address: 3225 S MACDILL AVE, STE 129 UNIT 321, TAMPA, FL, 33629, US
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSELEY LOREN T Managing Member 6227 INTERBAY AVE, TAMPA, FL, 33611
MOSELEY LOREN T Agent 3225 S MACDILL AVE, TAMPA, FL, 33611

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058888 LOREN HAMILTON, INC. EXPIRED 2019-05-17 2024-12-31 - 624 TUSCARORA TRAIL, MAITLAND, FL, 32794

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-01 3225 S MACDILL AVE, STE 129 UNIT 321, TAMPA, FL 33629 -
CHANGE OF MAILING ADDRESS 2021-03-01 3225 S MACDILL AVE, STE 129 UNIT 321, TAMPA, FL 33629 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 3225 S MACDILL AVE, STE 129 UNIT 321, TAMPA, FL 33611 -
REINSTATEMENT 2016-02-28 - -
REGISTERED AGENT NAME CHANGED 2016-02-28 MOSELEY, LOREN TAYLOR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-01-02
AMENDED ANNUAL REPORT 2017-12-14
ANNUAL REPORT 2017-01-03
REINSTATEMENT 2016-02-28

Paycheck Protection Program

Date Approved:
2021-03-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
21120.1
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11992
Current Approval Amount:
11992
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
12063.1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State