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. |
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 |
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 |
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 |
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 | - | - |
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