Search icon

L & M PROPERTY FL, LLC - Florida Company Profile

Company Details

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

L & M PROPERTY FL, 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: 16 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2013 (12 years ago)
Document Number: L06000061884
FEI/EIN Number 205075387

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

Address: 10400 West State Road 84, Davie, FL, 33324, US
Mail Address: 10400 West State Road 84, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAILIS EMANUEL G Managing Member 10400 West State Road 84, Davie, FL, 33324
CAILIS Barbara Director 6721 Hancock Road, Sunshine Ranches, FL, 33330
CAILIS MECHANICAL CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-20 10400 West State Road 84, Bay 112, Davie, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-04-30 Cailis Mechanical Corp -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 10400 West State Road 84, Bay 112, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2017-04-25 10400 West State Road 84, Bay 112, Davie, FL 33324 -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State