Entity Name: | LMT PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LMT PROPERTIES 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: |
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: | 29 Dec 2011 (13 years ago) |
Date of dissolution: | 21 Dec 2023 (a year ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 21 Dec 2023 (a year ago) |
Document Number: | L11000145339 |
FEI/EIN Number |
454146247
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 525 OKEECHOBEE BLVD, West Palm Beach, FL, 33401, US |
Mail Address: | 525 OKEECHOBEE BLVD, West Palm Beach, FL, 33401, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TANNENBAUM LEONARD M | Manager | 525 OKEECHOBEE BLVD, West Palm Beach, FL, 33401 |
George Jesse | Fina | C/O Shade Tree Advisors, Saratoga Springs, NY, 12866 |
C T CORPORATION SYSTEM | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2023-12-21 | - | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 525 OKEECHOBEE BLVD, West Palm Beach, FL 33401 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 525 OKEECHOBEE BLVD, West Palm Beach, FL 33401 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-09 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2022-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-03-09 | C T CORPORATION SYSTEM | - |
LC STMNT OF RA/RO CHG | 2020-03-13 | - | - |
REINSTATEMENT | 2018-03-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
LC STMNT OF RA/RO CHG | 2014-07-28 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2023-12-21 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-15 |
CORLCRACHG | 2022-03-09 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-21 |
CORLCRACHG | 2020-03-13 |
ANNUAL REPORT | 2019-04-19 |
REINSTATEMENT | 2018-03-07 |
CORLCRACHG | 2014-07-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State