Search icon

LM ACCOUNTING & PAYROLL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LM ACCOUNTING & PAYROLL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LM ACCOUNTING & PAYROLL SERVICES 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: 04 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: L16000001985
FEI/EIN Number 81-1024707

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

Address: 10503 SAN JOSE BLVD, SUITE 19, Jacksonville, FL, 32257, US
Mail Address: 10503 SAN JOSE BLVD, SUITE 19, Jacksonville, FL, 32257, US
ZIP code: 32257
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSCH LUCIMAR V Manager 10503 SAN JOSE BLVD, SUITE 19, JACKSONVILLE, FL, 32257
MUSCH MICHAEL A Manager 10503 SAN JOSE BLVD, SUITE 19, JACKSONVILLE, FL, 32257
KILCOYNE PATRICE V Manager 10503 SAN JOSE BLVD, SUITE 19, JACKSONVILLE, FL, 32257
MUSCH LUCIMAR V Agent 8382 BAYMEADOWS RD, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-26 10503 SAN JOSE BLVD, SUITE 19, Jacksonville, FL 32257 -
CHANGE OF MAILING ADDRESS 2024-07-26 10503 SAN JOSE BLVD, SUITE 19, Jacksonville, FL 32257 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-20 8382 BAYMEADOWS RD, SUITE 4, JACKSONVILLE, FL 32256 -
LC AMENDMENT 2019-09-09 - -
LC REVOCATION OF DISSOLUTION 2019-03-25 - -
VOLUNTARY DISSOLUTION 2019-03-18 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-21
LC Amendment 2019-09-09
ANNUAL REPORT 2019-04-11
LC Revocation of Dissolution 2019-03-25
VOLUNTARY DISSOLUTION 2019-03-18
ANNUAL REPORT 2018-04-26

USAspending Awards / Financial Assistance

Date:
2021-02-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
16600.00
Total Face Value Of Loan:
16600.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14127.69
Total Face Value Of Loan:
14127.69

Paycheck Protection Program

Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16600
Current Approval Amount:
16600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
16683.92
Date Approved:
2020-06-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14127.69
Current Approval Amount:
14127.69
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14234.04

Date of last update: 02 Jun 2025

Sources: Florida Department of State