Search icon

LMS LTD COMPANY LLC - Florida Company Profile

Company Details

Entity Name: LMS LTD COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMS LTD COMPANY 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: 06 Dec 2016 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2019 (6 years ago)
Document Number: L16000220568
FEI/EIN Number 30-0962491

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

Address: 1786 STATE RD 436, WINTER PARK, FL, 32792, US
Mail Address: 1786 STATE RD 436, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARDIZZONI ELISABETH Manager 1016 Avenue Paul Jullien, Le Tholonet, Fr, 13100
ARDIZZONI PATRICK Manager 1016 Avenue Paul Jullien, Le Tholonet, Fr, 13100
GIANESE-PITTMAN PA. Agent 4300 Biscayne Boulevard, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-23 GANEM GLOBAL CPA -
REGISTERED AGENT ADDRESS CHANGED 2025-01-23 4000 HOLLYWOOD BOULEVARD, STE 285 S, HOLLIWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2022-03-14 GIANESE-PITTMAN PA. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-14 4300 Biscayne Boulevard, STE 305, MIAMI, FL 33137 -
LC AMENDMENT 2019-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-10 1786 STATE RD 436, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 2019-01-10 1786 STATE RD 436, WINTER PARK, FL 32792 -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-07-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State