Search icon

LMG ORLANDO, LLC - Florida Company Profile

Company Details

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

LMG ORLANDO, 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: 11 Jul 2006 (19 years ago)
Document Number: L06000068856
FEI/EIN Number 262685298

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

Address: 2350 INVESTORS ROW, ORLANDO, FL, 32837
Mail Address: PO BOX 770429, ORLANDO, FL, 32877-0429
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900KGY3APMZV0U106 L06000068856 US-FL GENERAL ACTIVE 2006-07-11

Addresses

Legal C/O Corporation Service Company, 1201 Hays Street, Tallahassee, US-FL, US, 32301-2525
Headquarters 2350 Investors Row, ORLANDO, US-FL, US, 32837

Registration details

Registration Date 2017-08-25
Last Update 2024-05-29
Status ISSUED
Next Renewal 2025-06-10
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L06000068856

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
JOHN DAVID M Manager 2350 INVESTORS ROW, ORLANDO, FL, 32837
Goldberg Les Manager 2350 INVESTORS ROW, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-10-18 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2013-10-18 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State