Search icon

LMIP HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: LMIP HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMIP HOLDING, 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: 07 Oct 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000186399
FEI/EIN Number 61-1843354

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

Address: 4471 LEGENDARY DRIVE, DESTIN, FL, 32541, US
Mail Address: 4471 LEGENDARY DRIVE, DESTIN, FL, 32541, US
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bos Peter HJr. Chief Executive Officer 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
Knowles Pete Chief Operating Officer 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
Blocker Tracie Chief Financial Officer 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
Legler Mitchell WJr. Chie 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
Ward Lori E Secretary 4471 LEGENDARY DRIVE, DESTIN, FL, 32541
Ward Lori EEsq. Agent 4471 LEGENDARY DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-04-28 Ward, Lori Ellen, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 4471 LEGENDARY DRIVE, DESTIN, FL 32541 -
LC AMENDMENT AND NAME CHANGE 2016-10-13 LMIP HOLDING, LLC -

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-14
LC Amendment and Name Change 2016-10-13
Florida Limited Liability 2016-10-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State