Search icon

LMC PRACTICE MANAGMENT, LLC - Florida Company Profile

Company Details

Entity Name: LMC PRACTICE MANAGMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMC PRACTICE MANAGMENT, 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: 17 Feb 2016 (9 years ago)
Document Number: L16000033152
FEI/EIN Number 81-1498508

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

Address: 311 Emerald Shores, Ocoee, FL, 34761, US
Mail Address: 311 Emerald Shores Cir, Ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVALIER LINDSAY M Foun 311 Emerald Shores Cir, Ocoee, FL, 34761
CAVALIER LINDSAY M Agent 311 Emerald Shores, Ocoee, FL, 34761

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000022370 LMC MEDICAL BILLING EXPIRED 2016-03-02 2021-12-31 - 1283 MALONE AVENUE, SPRING HILL, FL, 34606
G16000018444 LMC MEDICAL BILLING EXPIRED 2016-02-19 2021-12-31 - 1283 MALONE AVENUE, SPRING HILL, FL, 34606

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 311 Emerald Shores, Unit# 201, Ocoee, FL 34761 -
CHANGE OF MAILING ADDRESS 2022-01-31 311 Emerald Shores, Unit# 201, Ocoee, FL 34761 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 311 Emerald Shores, Unit# 201, Ocoee, FL 34761 -

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-12
Florida Limited Liability 2016-02-17

Date of last update: 01 May 2025

Sources: Florida Department of State