Search icon

LML GROUP, LLC - Florida Company Profile

Company Details

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

LML GROUP, 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: 24 May 2006 (19 years ago)
Date of dissolution: 16 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Aug 2024 (8 months ago)
Document Number: L06000055170
FEI/EIN Number 205048484

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

Address: 3500 sw 116 ave, Davie, FL, 33330, US
Mail Address: 3500 sw 116 ave, Davie, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
cammisa joseph Manager 3500 sw 116 ave, Davie, FL, 33330
Cammisa Joseph P Agent 3500 sw 116 ave, Davie, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000028265 TENTH LEVEL TAVERN ACTIVE 2016-03-17 2026-12-31 - 3500 SW 116 AVE, DAVIE, FL, 33330
G15000020617 ANOTHER CASTLE EXPIRED 2015-02-25 2020-12-31 - 9135 VINEYARD LAKE DRIVE, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-21 3500 sw 116 ave, Davie, FL 33330 -
CHANGE OF MAILING ADDRESS 2016-09-21 3500 sw 116 ave, Davie, FL 33330 -
REGISTERED AGENT NAME CHANGED 2016-09-21 Cammisa, Joseph Patrick -
REGISTERED AGENT ADDRESS CHANGED 2016-09-21 3500 sw 116 ave, Davie, FL 33330 -
LC AMENDMENT 2008-06-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000313609 ACTIVE 1000000993921 BROWARD 2024-05-16 2044-05-22 $ 11,066.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-16
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-12
AMENDED ANNUAL REPORT 2016-09-21
ANNUAL REPORT 2016-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7052977704 2020-05-01 0455 PPP 1242 NE 38TH ST, OAKLAND PARK, FL, 33334-4558
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18097
Loan Approval Amount (current) 18097
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address OAKLAND PARK, BROWARD, FL, 33334-4558
Project Congressional District FL-23
Number of Employees 5
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18251.2
Forgiveness Paid Date 2021-03-10
8930978307 2021-01-30 0455 PPS 3500 SW 116th Ave, Davie, FL, 33330-1714
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25336
Loan Approval Amount (current) 25336
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-1714
Project Congressional District FL-25
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25473.44
Forgiveness Paid Date 2021-08-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State