Search icon

LMTI, LLC - Florida Company Profile

Headquarter

Company Details

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.
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: 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

Links between entities

Type Company Name Company Number State
Headquarter of LMTI, LLC, NEW YORK 4786708 NEW YORK

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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