Entity Name: | LMF OCTOBER 2010 FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LMF OCTOBER 2010 FUND, 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: | 04 Oct 2010 (15 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Nov 2014 (10 years ago) |
Document Number: | L10000103086 |
FEI/EIN Number |
262319938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1200 W. PLATT STREET, TAMPA, FL, 33606, US |
Mail Address: | 1200 W. PLATT STREET, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
CIK number | Mailing Address | Business Address | Phone | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
1508165 | 320 W. KENNEDY BLVD., FOURTH FLOOR, TAMPA, FL, 33606 | 320 W. KENNEDY BLVD., FOURTH FLOOR, TAMPA, FL, 33606 | (813) 222-8996 | |||||||||
|
Form type | D |
File number | 021-173920 |
Filing date | 2012-02-24 |
File | View File |
Name | Role |
---|---|
LM FUNDING, LLC | Manager |
LM FUNDING, LLC | Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-08 | 1200 W. PLATT STREET, Suite 100, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2020-06-08 | 1200 W. PLATT STREET, Suite 100, TAMPA, FL 33606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-08 | 1200 W. PLATT STREET, Suite 100, TAMPA, FL 33606 | - |
REINSTATEMENT | 2014-11-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-03-14 | LM FUNDING, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-04-13 |
ANNUAL REPORT | 2016-03-30 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State