Entity Name: | L & R MARTIN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Apr 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Nov 2019 (5 years ago) |
Document Number: | L07000036458 |
FEI/EIN Number | 208787932 |
Address: | 96 Greenwich Avenue, Greenwich, CT, 06830, US |
Mail Address: | 96 Greenwich Avenue, Greenwich, CT, 06830, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | L & R MARTIN, LLC, CONNECTICUT | 0898769 | CONNECTICUT |
Name | Role | Address |
---|---|---|
Compton John M | Agent | 1819 Main St., Ste 610, Sarasota, FL, 34236 |
Name | Role | Address |
---|---|---|
MARTIN JEFFREY | Manager | 96 GREENWICH AVENUE, GREENWICH, CT, 06830 |
Martin Jeffrey E | Manager | 96 Greenwich Avenue, Greenwich, CT, 06830 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-10 | Compton, John M. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-10 | 1819 Main St., Ste 610, Sarasota, FL 34236 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 96 Greenwich Avenue, Apt 1, Greenwich, CT 06830 | No data |
CHANGE OF MAILING ADDRESS | 2021-01-10 | 96 Greenwich Avenue, Apt 1, Greenwich, CT 06830 | No data |
REINSTATEMENT | 2019-11-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-09 |
AMENDED ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-10 |
ANNUAL REPORT | 2020-01-06 |
REINSTATEMENT | 2019-11-01 |
ANNUAL REPORT | 2018-02-03 |
ANNUAL REPORT | 2017-03-03 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State