Search icon

L & M ENTERPRISES USA, LLC - Florida Company Profile

Company Details

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

L & M ENTERPRISES USA, 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: 12 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2015 (9 years ago)
Document Number: L08000026010
FEI/EIN Number 262178738

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

Address: 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL, 34714, US
Mail Address: 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPE LYNNE Managing Member 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL, 34714
DUBERRY MARY Managing Member 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL, 34714
POPE LYNNE Agent 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL, 34714

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000128377 A CLEAN START EXPIRED 2016-11-30 2021-12-31 - 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL, 34714
G08294900049 PREMIER HOME AND RESORT SERVICES EXPIRED 2008-10-18 2013-12-31 - 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL, 34714
G08270900064 CLEAN FIRST TIME EXPIRED 2008-09-24 2013-12-31 - 518 SUMMER PLACE LOOP, CLERMONT, FL, 34714

Events

Event Type Filed Date Value Description
REINSTATEMENT 2015-10-05 - -
REGISTERED AGENT NAME CHANGED 2015-10-05 POPE, LYNNE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL 34714 -
CHANGE OF MAILING ADDRESS 2009-04-30 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL 34714 -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 16714 CARIBBEAN BREEZE WAY, CLERMONT, FL 34714 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-06-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State