Entity Name: | LMTI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LMTI, 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: |
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: | 25 Nov 2014 (10 years ago) |
Document Number: | L14000181997 |
FEI/EIN Number |
47-2400154
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8587 Indian Springs Rd, Frederick, MD, 21702, US |
Mail Address: | 8587 Indian Springs Rd, Frederick, MD, 21702, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LMTI, LLC, NEW YORK | 4786708 | NEW YORK |
Name | Role | Address |
---|---|---|
Calderon Glen | Manager | 8587 Indian Springs Rd, Frederick, MD, 21702 |
CALDERON GLEN P | Agent | 1116 1 St South, JACKSONVILLE Beach, FL, 32250 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081382 | LINE MANAGER TRAINING AND DEVELOPMENT INSTITUTE | EXPIRED | 2015-08-06 | 2020-12-31 | - | 9802 BAYMEADOWS RD, 12-203, JACKSONVILLE, FL, 32256 |
G15000043247 | NORTHEAST FLORIDA PROPERTY GROUP | EXPIRED | 2015-04-30 | 2020-12-31 | - | 9802 BAYMEADOWS ROAD, 12-203, JACKSONVILLE, FL, 32256 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2020-02-11 | 1116 1 St South, c/o: Loren Calderon, JACKSONVILLE Beach, FL 32250 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-09 | 8587 Indian Springs Rd, Frederick, MD 21702 | - |
CHANGE OF MAILING ADDRESS | 2019-04-09 | 8587 Indian Springs Rd, Frederick, MD 21702 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-28 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-03-19 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-02-17 |
ANNUAL REPORT | 2017-03-12 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-03-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State