Search icon

LMS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LMS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 2011 (14 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L11000089279
FEI/EIN Number 454720929

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

Address: 5527 ROCKWOOD AVE, ORLANDO, FL, 32839
Mail Address: 5527 ROCKWOOD AVE, ORLANDO, FL, 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG DOUGLAS F Manager 2611 TECHNOLOGY DRIVE, ORLANDO, FL, 32804
MILLER SCOTT W Manager 5527 ROCKWOOD AVE, ORLANDO, FL, 32839
MILLER SCOTT W Agent 5527 ROCKWOOD AVE, ORLANDO, FL, 32839

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000026079 THE ECHO BUTTON EXPIRED 2012-03-15 2017-12-31 - 2611 TECHNOLOGY DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-01-25 5527 ROCKWOOD AVE, ORLANDO, FL 32839 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-25 5527 ROCKWOOD AVE, ORLANDO, FL 32839 -
CHANGE OF MAILING ADDRESS 2013-01-25 5527 ROCKWOOD AVE, ORLANDO, FL 32839 -
REGISTERED AGENT NAME CHANGED 2013-01-25 MILLER, SCOTT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
REINSTATEMENT 2013-01-25
Florida Limited Liability 2011-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State