Search icon

LMC 2 HOLDINGS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Documents

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