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. |
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 |
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 |
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 |
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 | - | - |
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 |
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