Search icon

L.M.A. SURGICAL INSTRUMENTS LLC - Florida Company Profile

Company Details

Entity Name: L.M.A. SURGICAL INSTRUMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.M.A. SURGICAL INSTRUMENTS 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: 20 Aug 2012 (13 years ago)
Date of dissolution: 30 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Mar 2023 (2 years ago)
Document Number: L12000107703
FEI/EIN Number 37-1480944

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

Address: 8268 Burwell Circle, PORT CHARLOTTE, FL, 33981, US
Mail Address: 8268 Burwell Circle, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALFIERI LOUIS M Managing Member 8268 Burwell Circle, PORT CHARLOTTE, FL, 33981
ALFIERI LOUIS M Agent 8268 Burwell Circle, PORT CHARLOTTE, FL, 33981

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-30 - -
LC AMENDMENT 2020-08-24 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-09 8268 Burwell Circle, PORT CHARLOTTE, FL 33981 -
CHANGE OF MAILING ADDRESS 2015-01-09 8268 Burwell Circle, PORT CHARLOTTE, FL 33981 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-09 8268 Burwell Circle, PORT CHARLOTTE, FL 33981 -
CONVERSION 2012-08-20 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000124679

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-30
ANNUAL REPORT 2022-08-03
ANNUAL REPORT 2021-04-27
LC Amendment 2020-08-24
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-05
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State