Search icon

LMT PROPERTIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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