Search icon

LMI IP, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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