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. |
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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LMC ARROYO GRANDE, LLC, ALABAMA | 000-614-051 | ALABAMA |
Name | Role | Address |
---|---|---|
PARACORP INCORPORATED | Agent | - |
COCHRAN Courtney | Auth | 315 Meigs Rd., Suite A 276, Santa Barbara, CA, 93109 |
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 |
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