Search icon

LMC ARROYO GRANDE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LMC ARROYO GRANDE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMC ARROYO GRANDE, 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: 07 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Sep 2021 (4 years ago)
Document Number: L11000066628
FEI/EIN Number 043745135

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

Address: 315 Meigs Rd., Suite A 276, Santa Barbara, CA, 93109, US
Mail Address: 315 Meigs Rd., Suite A 276, Santa Barbara, CA, 93109, US
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LMC ARROYO GRANDE, LLC, ALABAMA 000-614-051 ALABAMA

Key Officers & Management

Name Role Address
PARACORP INCORPORATED Agent -
COCHRAN Courtney Auth 315 Meigs Rd., Suite A 276, Santa Barbara, CA, 93109

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-02 315 Meigs Rd., Suite A 276, Santa Barbara, CA 93109 -
CHANGE OF MAILING ADDRESS 2021-09-02 315 Meigs Rd., Suite A 276, Santa Barbara, CA 93109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC STMNT OF RA/RO CHG 2019-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
CONVERSION 2011-06-07 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000114279

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-01
Reg. Agent Resignation 2023-05-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-28
REINSTATEMENT 2021-09-02
CORLCRACHG 2019-09-11
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State