Entity Name: | LMN PUBLICATIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LMN PUBLICATIONS, 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. |
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 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Oct 2018 (7 years ago) |
Document Number: | L07000005301 |
FEI/EIN Number |
300631156
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 400 FLAGSHIP DRIVE, #502, NAPLES, FL, 34108, US |
Mail Address: | 2430 VANDERBILT BEACH ROAD, #108-411, NAPLES, FL, 34109, US |
ZIP code: | 34108 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ELLEMAN ELLEN A | Manager | 2430 VANDERBILT BEACH ROAD, NAPLES, FL, 34109 |
ELLEMAN MICHAEL K | Manager | 2430 VANDERBILT BEACH ROAD, NAPLES, FL, 34109 |
Perry Daniel G | Agent | 999 Vanderbilt Beach Rd, Naples, FL, 34108 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-08 | 999 Vanderbilt Beach Rd, Ste 707, Naples, FL 34108 | - |
CHANGE OF MAILING ADDRESS | 2019-03-27 | 400 FLAGSHIP DRIVE, #502, NAPLES, FL 34108 | - |
REGISTERED AGENT NAME CHANGED | 2018-10-18 | Perry, Daniel G | - |
REINSTATEMENT | 2018-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-27 | 400 FLAGSHIP DRIVE, #502, NAPLES, FL 34108 | - |
CONVERSION | 2007-01-16 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000062337 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-21 |
ANNUAL REPORT | 2023-02-08 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-01-19 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-01-10 |
REINSTATEMENT | 2018-10-18 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-02-26 |
Date of last update: 01 May 2025
Sources: Florida Department of State