Search icon

LME IP HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LME IP HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LME IP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Oct 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: L14000162288
FEI/EIN Number 84-5001188

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

Address: C/O 301 W. HALLANDALE BCH. BLVD., HALLANDALE BEACH, FL, 33009, US
Mail Address: C/O 301 W. HALLANDALE BCH. BLVD., HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROZENCWAIG LESLIE A Manager C/O 301 W. HALLANDALE BCH. BLVD., HALLANDALE BEACH, FL, 33009
POLITANO JONATHAN Manager C/O 301 W. HALLANDALE BCH. BLVD., HALLANDALE BEACH, FL, 33009
ROZENCWAIG & NADEL, LLP Agent 301 W. HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2020-02-26 LME IP HOLDINGS, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000533917 TERMINATED 1000000835875 COLUMBIA 2019-07-31 2039-08-07 $ 2,653.80 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-13
LC Name Change 2020-02-26
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-21

Date of last update: 03 Apr 2025

Sources: Florida Department of State