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. |
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 |
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 |
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 | - |
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