Search icon

LML PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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