Search icon

LMC 1 HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LMC 1 HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMC 1 HOLDINGS 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: 09 Apr 2014 (11 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L14000057924
FEI/EIN Number NOT APPLICABLE

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

Address: 1885 SW 4th Ave, Ste E3, Delray Beach, FL, 33444, US
Mail Address: 1885 SW 4th Ave, STE E3, Delray Beach, FL, 33444, US
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRIO JOSEPH Auth 1885 SW 4th Ave, Delray Beach, FL, 33444
FERRIO JOSEPH Agent 1885 SW 4th Ave, Delray Beach, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000107034 EXOTIC AUTOS INTERNATIONAL EXPIRED 2016-09-29 2021-12-31 - 700 NW 57TH PLACE STE 2, FORT LAUDERDALE, FL 33309, FORT LAUDERDALE, FL, 33309
G16000080517 DEAL DRIVER EXPIRED 2016-08-04 2021-12-31 - 700 NW 57TH PLACE STE 2, FORT LAUDERDALE, FL, 33309
G15000077977 LUXURIA MOTOR CLUB EXPIRED 2015-07-28 2020-12-31 - 5000 SW 52ND ST STE 502, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-01-23 FERRIO, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2016-12-14 1885 SW 4th Ave, STE E3, Delray Beach, FL 33444 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-14 1885 SW 4th Ave, Ste E3, Delray Beach, FL 33444 -
CHANGE OF MAILING ADDRESS 2016-12-14 1885 SW 4th Ave, Ste E3, Delray Beach, FL 33444 -
LC NAME CHANGE 2016-08-15 LMC 1 HOLDINGS LLC -
LC AMENDMENT AND NAME CHANGE 2016-08-10 DEAL DRIVER LLC -
LC AMENDMENT 2015-08-10 - -
LC AMENDMENT 2015-07-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000770113 LAPSED 2018 SC 001769 SP OSCEOLA CO 2019-02-13 2024-11-27 $2752.97 ALLSTATE FIRE AND CASUALTY INSURANCE COMPANY, 150 W. FLAGLER STREET, SUITE 1850, MIAMI, FLORIDA 33130

Documents

Name Date
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-12-14
LC Name Change 2016-08-15
LC Amendment and Name Change 2016-08-10
AMENDED ANNUAL REPORT 2016-08-09
AMENDED ANNUAL REPORT 2016-07-22
AMENDED ANNUAL REPORT 2016-06-16
AMENDED ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2016-04-18
LC Amendment 2015-08-10

Date of last update: 02 May 2025

Sources: Florida Department of State