Search icon

LMSO REALTY, LLC

Company Details

Entity Name: LMSO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 01 Apr 2008 (17 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L08000033330
FEI/EIN Number 35-2331121
Address: 1560 Belleair Ridge, Clearwater, FL, 33764, US
Mail Address: 1560 Belleair Ridge, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ORear LAURIE Agent 1560 Belleair Ridge, Clearwater, FL, 33764

Managing Member

Name Role Address
OREAR LAURIE Managing Member 1560 Belleair Ridge, Clearwater, FL, 33764
O'REAR SAM Managing Member 1560 Belleair Ridge, Clearwater, FL, 33764

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000019248 BRENTWOOD REALTY EXPIRED 2015-02-23 2020-12-31 No data 331 CLEVELAND STREET, #1703, CLEARWATER, FL, 33755
G15000011770 BRENTWOOD REALTY EXPIRED 2015-02-03 2020-12-31 No data 331 CLEVELAND STREET, #1703, CLEARWATER, FL, 33755

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 1560 Belleair Ridge, Clearwater, FL 33764 No data
CHANGE OF MAILING ADDRESS 2018-01-11 1560 Belleair Ridge, Clearwater, FL 33764 No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 1560 Belleair Ridge, Clearwater, FL 33764 No data
REGISTERED AGENT NAME CHANGED 2014-12-22 ORear, LAURIE No data
REINSTATEMENT 2014-12-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Documents

Name Date
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-01-11
REINSTATEMENT 2014-12-22
ANNUAL REPORT 2009-02-10
Florida Limited Liability 2008-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State