Search icon

LTM GROUP,LLC - Florida Company Profile

Company Details

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

LTM GROUP,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: 30 Mar 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Feb 2019 (6 years ago)
Document Number: L15000055831
FEI/EIN Number 473615957

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

Address: 4000 HOLLYWOOD BLVD, #555 S, HOLLYWOOD, FL, 33021, US
Mail Address: 34 West Lawn Rd., Livingston, NJ, 07039, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW OFFICE OF ROGERT P KELLY Agent 2514 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020
KAPLAN LANCE Authorized Member 200 Kings Point Drive, Sunny Isles Beach, FL, 33160
WASSERMAN TODD Authorized Member 34 WEST LAWN RD, LIVINGSTON, NJ, 07039

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-17 4000 HOLLYWOOD BLVD, #555 S, HOLLYWOOD, FL 33021 -
LC STMNT OF RA/RO CHG 2019-02-13 - -
REGISTERED AGENT NAME CHANGED 2019-02-13 LAW OFFICE OF ROGERT P KELLY -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 2514 HOLLYWOOD BLVD, STE 307, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 4000 HOLLYWOOD BLVD, #555 S, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-02-13
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-17

Date of last update: 01 May 2025

Sources: Florida Department of State