Search icon

L & N MULTISERVICES, LLC - Florida Company Profile

Company Details

Entity Name: L & N MULTISERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L & N MULTISERVICES, 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: 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: 26 Oct 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2015 (9 years ago)
Document Number: L15000181063
FEI/EIN Number 47-5401025

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

Address: 273 NE 8TH ST, HOMESTEAD, FL, 33030, US
Mail Address: 273 NE 8TH ST, HOMESTEAD, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS NANCI Y President 18760 SW 316 STREET, HOMESTEAD, FL, 33030
RAMOS NANCI Y Agent 18760 SW 316 ST, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000094107 EL CERRITO ACTIVE 2024-08-07 2029-12-31 - 273 NE 8TH ST, HOMESTEAD, FL, 33030
G15000112237 EL CERRITO EXPIRED 2015-11-04 2020-12-31 - 3320 NE 13 CIR DR #109, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 273 NE 8TH ST, HOMESTEAD, FL 33030 -
CHANGE OF MAILING ADDRESS 2017-04-19 273 NE 8TH ST, HOMESTEAD, FL 33030 -
REGISTERED AGENT NAME CHANGED 2017-04-19 RAMOS, NANCI YULIANA -
LC AMENDMENT 2015-11-09 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-19
AMENDED ANNUAL REPORT 2016-10-26
ANNUAL REPORT 2016-03-31

Date of last update: 01 May 2025

Sources: Florida Department of State