Entity Name: | LMC 2 HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LMC 2 HOLDINGS, 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: |
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: | 21 Jul 2015 (10 years ago) |
Date of dissolution: | 15 Nov 2016 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Nov 2016 (8 years ago) |
Document Number: | L15000124405 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5000 SW 52ND STREET, SUITE 502, DAVIE, FL, 33314, US |
Mail Address: | 5000 SW 52ND STREET, SUITE 502, DAVIE, FL, 33314, US |
ZIP code: | 33314 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FELDBAUM DAVID M | Authorized Member | 770 LEIGH PALM AVE, PLANTATION, FL, 33324 |
Gevorgyan Natalya | Auth | 5000 SW 52nd St Ste 502, Davie, FL, 33314 |
Gevorgyan Natalya | Agent | 5000 SW 52ND ST, DAVIE, FL, 33314 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081639 | LUXURIA MOTOR CLUB | EXPIRED | 2015-08-06 | 2020-12-31 | - | 5000 SW 52ND ST STE 502, DAVIE, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2016-11-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-04-28 | Gevorgyan, Natalya | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-16 | 5000 SW 52ND STREET, SUITE 502, DAVIE, FL 33314 | - |
LC AMENDMENT | 2015-08-10 | - | - |
CHANGE OF MAILING ADDRESS | 2015-08-10 | 5000 SW 52ND STREET, SUITE 502, DAVIE, FL 33314 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000328304 | TERMINATED | 1000000745384 | BROWARD | 2017-06-02 | 2037-06-08 | $ 957.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J16000337935 | TERMINATED | 1000000714110 | BROWARD | 2016-05-23 | 2036-05-27 | $ 18,047.05 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2016-04-16 |
LC Amendment | 2015-08-10 |
Florida Limited Liability | 2015-07-21 |
Date of last update: 02 May 2025
Sources: Florida Department of State