Search icon

L.M.B.J.M. REALTY LLC - Florida Company Profile

Company Details

Entity Name: L.M.B.J.M. REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.M.B.J.M. REALTY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000103619
FEI/EIN Number 00-0000000

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

Address: 393 OLD COUNTRY RD., SUITE 300, CARLE PLACE, NY, 11514, US
Mail Address: 242 SO WASHINGTON BLVD., SUITE 231, SARASOTA, FL, 34236, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
mattera lawrence Auth 393 OLD COUNTRY RD, SUITE 300, CARLE PLACE, NY, 11514
PLUNKETT michael Authorized Member 393 OLD COUNTRY RD SUITE300, CARLE PLACE, NY, 11514
DERRY ROBERT Agent 242 SO. WASHINGTON AVE, SARASOTA, FL, 34236

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000149440 BJM REALTY ACTIVE 2023-12-10 2028-12-31 - 242 SO WASHINGTON AVE, SARASOTA, FL, 34236

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2017-12-14 - -
REGISTERED AGENT NAME CHANGED 2017-12-14 DERRY, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-04-18
REINSTATEMENT 2017-12-14
ANNUAL REPORT 2016-04-24
Florida Limited Liability 2015-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State