Search icon

LMS CONCIERGE LIFESTYLE MANAGEMENT SPECIALISTS, LLC - Florida Company Profile

Company Details

Entity Name: LMS CONCIERGE LIFESTYLE MANAGEMENT SPECIALISTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMS CONCIERGE LIFESTYLE MANAGEMENT SPECIALISTS, 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: 08 May 2014 (11 years ago)
Date of dissolution: 22 Feb 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L14000075121
FEI/EIN Number 46-5627302

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

Address: 3420 NE 13th Ave, Oakland Park, FL, 33334, US
Mail Address: 401 E. Las Olas Blvd., FORT LAUDERDALE, FL, 33301, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Thompson MASYH A Manager 3420 NE 13th Ave, Oakland Park, FL, 33334
WISE TIM Agent 5102 NW 54th Street, Tamarac, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-12-12 WISE, TIM -
REINSTATEMENT 2019-12-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-12 5102 NW 54th Street, Tamarac, FL 33319 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-12 3420 NE 13th Ave, Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2015-02-22 3420 NE 13th Ave, Oakland Park, FL 33334 -
LC AMENDMENT 2015-02-20 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-02-22
REINSTATEMENT 2019-12-12
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-02-22
LC Amendment 2015-02-20
Florida Limited Liability 2014-05-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State