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. |
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 |
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 |
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 | - | - |
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