Entity Name: | LML PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LML PARTNERS, 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: | 17 Feb 2011 (14 years ago) |
Document Number: | L11000020419 |
FEI/EIN Number |
275031572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 432 4th Ln Sw, Vero Beach, FL, 32962, US |
Mail Address: | 432 4th Ln Sw, Vero Beach, FL, 32962, US |
ZIP code: | 32962 |
County: | Indian River |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOYACONO MARTA L | President | 2160 58th Ave, Vero Beach, FL, 32966 |
LOYACONO MARK D | Vice President | 2160 58th Ave, Vero Beach, FL, 32966 |
LOYACONO MARK D | Agent | 2160 58th Ave, Vero Beach, FL, 32966 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000044757 | CORNERSTONE COMMERCIAL SERVICES | EXPIRED | 2012-05-14 | 2017-12-31 | - | 22175 O'BRIEN ROAD, HOWEY IN THE HILLS, FL, 34737 |
G11000111466 | CASTLE CONSTRUCTION OF SOUTH FLORIDA | EXPIRED | 2011-11-16 | 2016-12-31 | - | 398 GOLFVIEW ROAD, SUITE A, NORTH PALM BEACH, FL, 33408 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-28 | 432 4th Ln Sw, Vero Beach, FL 32962 | - |
CHANGE OF MAILING ADDRESS | 2024-10-28 | 432 4th Ln Sw, Vero Beach, FL 32962 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-01-23 | 2160 58th Ave, Suite 72, Vero Beach, FL 32966 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-03-16 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-05 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State