Search icon

LMPV ASSOCIATES, LLC - Florida Company Profile

Company Details

Entity Name: LMPV ASSOCIATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMPV ASSOCIATES, 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: 20 Jul 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: L15000124225
FEI/EIN Number 47-4587408

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

Address: 34632 Nashua Blvd, Sorrento, FL, 32776, US
Mail Address: 34632 NASHUA BLVD, SORRENTO, FL, 32776
ZIP code: 32776
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEAVEY LOGAN Manager 1875 Log Ridge Trail, Tallahassee, FL, 32312
PEAVEY MARK President 34632 NASHUA BLVD, SORRENTO, FL, 32776
PEAVEY MARK Agent 34632 NASHUA BLVD, SORRENTO, FL, 32776

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000075725 HERITAGE GLASS GALLERY & CIGARS ACTIVE 2016-07-28 2026-12-31 - 800 CAPITAL CIR SE BLDG 2 UNIT 9, TALLAHASSEE, FL, 32301
G15000077480 GAINES STREET SMOKES EXPIRED 2015-07-27 2020-12-31 - 526 W GAINES STREET, TALLAHASSE, FL, 32310

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 34632 Nashua Blvd, Sorrento, FL 32776 -
REINSTATEMENT 2016-09-29 - -
REGISTERED AGENT NAME CHANGED 2016-09-29 PEAVEY, MARK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-16
REINSTATEMENT 2016-09-29
Florida Limited Liability 2015-07-20

Date of last update: 02 May 2025

Sources: Florida Department of State