Entity Name: | LMI IP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LMI IP, 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: | 18 Dec 2012 (12 years ago) |
Date of dissolution: | 14 Jul 2023 (2 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 14 Jul 2023 (2 years ago) |
Document Number: | L12000157889 |
FEI/EIN Number |
46-1619504
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17872 Gillette Avenue,, Suite 300, Irvine, CA, 92614, US |
Mail Address: | 17872 Gillette Avenue,, Suite 300, Irvine, CA, 92614, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Li Assunta | Manager | 17872 Gillette Avenue,, Irvine, CA, 92614 |
Weintraub Jason | Manager | 17872 Gillette Avenue,, Irvine, CA, 92614 |
Pearson Don | Manager | 17872 Gillette Avenue,, Irvine, CA, 92614 |
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2023-07-14 | - | CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P13000000771. MERGER NUMBER 100000242291 |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-17 | 17872 Gillette Avenue,, Suite 300, Irvine, CA 92614 | - |
CHANGE OF MAILING ADDRESS | 2022-03-17 | 17872 Gillette Avenue,, Suite 300, Irvine, CA 92614 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-16 | 1200 S PINE ISLAND RD, PLANTATION, FL 33324 | - |
LC STMNT OF RA/RO CHG | 2020-04-16 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-04-16 | CT CORPORATION SYSTEM | - |
REINSTATEMENT | 2017-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-04-16 |
CORLCRACHG | 2020-04-16 |
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-16 |
REINSTATEMENT | 2017-06-28 |
ANNUAL REPORT | 2015-04-21 |
ANNUAL REPORT | 2014-01-09 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State