Search icon

LMC HEALTH SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LMC HEALTH SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMC HEALTH SERVICES 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: 27 Jul 2006 (19 years ago)
Document Number: L06000074550
FEI/EIN Number NOT APPLICABLE

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

Address: 2790 N UNIVERSITY DR, HOLLYWOOD, FL, 33024, US
Mail Address: 6569 GENEVA STREET, LAKE WORTH, FL, 33467, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAT LEVENY Manager 6569 GENEVA STREET, LAKE WORTH, FL, 33467
Corioland Levathan Manager 6569 GENEVA STREET, LAKE WORTH, FL, 33467
MURAT LEVENY Agent 6569 GENEVA STREET, LAKE WORTH, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000022439 LMC NCLEX REVIEW EXPIRED 2014-03-03 2019-12-31 - 100 EAST LINTON BLVD STE 304B, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-20 2790 N UNIVERSITY DR, HOLLYWOOD, FL 33024 -
REGISTERED AGENT NAME CHANGED 2022-04-20 MURAT, LEVENY -
REGISTERED AGENT ADDRESS CHANGED 2022-04-20 6569 GENEVA STREET, LAKE WORTH, FL 33467 -
CHANGE OF MAILING ADDRESS 2020-06-30 2790 N UNIVERSITY DR, HOLLYWOOD, FL 33024 -

Documents

Name Date
ANNUAL REPORT 2024-09-11
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State