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. |
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 |
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 |
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 | - |
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