Search icon

L & M INDUSTRIES LLC - Florida Company Profile

Company Details

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

L & M INDUSTRIES 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: 08 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L06000014030
FEI/EIN Number 432097478

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

Address: 9 Cottonton Ct, Palm Coast, FL, 32137, US
Mail Address: 9 Cottonton Ct, Palm Coast, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEIERER MICHAEL G Managing Member 9 Cottonton Ct, Palm Coast, FL, 32137
MEIERER MICHAEL G Agent 9 Cottonton Ct, Palm Coast, FL, 32137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-17 9 Cottonton Ct, Palm Coast, FL 32137 -
CHANGE OF MAILING ADDRESS 2024-01-17 9 Cottonton Ct, Palm Coast, FL 32137 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-17 9 Cottonton Ct, Palm Coast, FL 32137 -
REINSTATEMENT 2023-03-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-10-18 MEIERER, MICHAEL G -

Documents

Name Date
ANNUAL REPORT 2024-01-17
REINSTATEMENT 2023-03-30
REINSTATEMENT 2021-01-19
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-04
REINSTATEMENT 2017-10-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-28
REINSTATEMENT 2014-10-13
REINSTATEMENT 2013-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State