Search icon

LMLD, LLC - Florida Company Profile

Company Details

Entity Name: LMLD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMLD, 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: 21 Aug 2014 (11 years ago)
Date of dissolution: 02 Dec 2024 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Dec 2024 (4 months ago)
Document Number: L14000131407
FEI/EIN Number 81-0733077

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

Address: 800 N Magnolia Ave, ORLANDO, FL, 32803, US
Mail Address: 800 N. Magnolia Avenue, Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CT Corporation System Agent 1200 S. Pine Island Rd, Plantation, FL, 33324
Toomey Richard Vice President 800 N. Magnolia Avenue, Orlando, FL, 32803
Holmes-Kidd A. Noni Vice President 800 N Magnolia Ave, ORLANDO, FL, 32803
Holmes-Kidd A. Noni a 800 N Magnolia Ave, ORLANDO, FL, 32803
Kosciulek John Executive Vice President 800 N Magnolia Ave, ORLANDO, FL, 32803
Heistand James R Manager 800 N Magnolia Ave, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 1200 S. Pine Island Rd, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-10 800 N Magnolia Ave, SUITE 1625, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2018-01-10 800 N Magnolia Ave, SUITE 1625, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2016-09-26 CT Corporation System -
LC STMNT OF RA/RO CHG 2015-12-04 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-02
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-03-24
AMENDED ANNUAL REPORT 2016-09-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State