Search icon

LNM REAL ESTATE, LLC - Florida Company Profile

Company Details

Entity Name: LNM REAL ESTATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LNM REAL ESTATE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2016 (9 years ago)
Document Number: L13000069974
FEI/EIN Number 464464659

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

Address: 2700 NORTH OCEAN DRIVE, APT. 2001A, RIVIERA BEACH, FL, 33404, US
Mail Address: 2700 NORTH OCEAN DRIVE, APT. 2001A, RIVIERA BEACH, FL, 33404, US
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOSER MEITE Managing Member 839 SAUVE COURT, NORTH VANCOUVER, BC, V7K 3C8
MOSER MARK M Managing Member 2700 NORTH OCEAN DRIVE, RIVIERA BEACH, FL, 33404
MOSER MARK M Agent 2700 NORTH OCEAN DRIVE, RIVIERA BEACH, FL, 33404

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-07-19 MOSER, MARK M -
REINSTATEMENT 2016-07-19 - -
REGISTERED AGENT ADDRESS CHANGED 2016-07-19 2700 NORTH OCEAN DRIVE, APT. 2001A, RIVIERA BEACH, FL 33404 -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2016-07-06 - -
LC DISSOCIATION MEM 2016-02-29 - -
CHANGE OF MAILING ADDRESS 2013-11-27 2700 NORTH OCEAN DRIVE, APT. 2001A, RIVIERA BEACH, FL 33404 -
CHANGE OF PRINCIPAL ADDRESS 2013-11-27 2700 NORTH OCEAN DRIVE, APT. 2001A, RIVIERA BEACH, FL 33404 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-02-13
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-07
Reinstatement 2016-07-19
Admin. Diss. for Reg. Agent 2016-07-06

Date of last update: 02 May 2025

Sources: Florida Department of State