Search icon

LMP SERVICES, L.L.C. - Florida Company Profile

Branch

Company Details

Entity Name: LMP SERVICES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 10 Oct 2006 (19 years ago)
Branch of: LMP SERVICES, L.L.C., KENTUCKY (Company Number 0524238)
Date of dissolution: 29 Apr 2011 (14 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 29 Apr 2011 (14 years ago)
Document Number: M06000005601
FEI/EIN Number 611399973

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

Address: 1005 N VINE STREET, HOPKINSVILLE, KY, 42240
Mail Address: P O BOX 687, HOPKINSVILLE, KY, 42241, 06
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
LEE CAROL T Managing Member 1575 HUNTS LANE, BOWLING GREEN, KY, 42101
LEE DAVID R Managing Member 25 GOSHEN, FRANKFORT, KY, 40601
LEE WILLIS A Managing Member 2000 US 127 SOUTH, FRANKFORT, KY, 40601
LEE BARRY S Managing Member 5150 CADIZ ROAD, HOPKINSVILLE, KY, 42240
LEE JOHN B Managing Member 2284 CARDWELL LANE, FRANKFORT, KY, 40601
NRAI SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2011-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 1200 South Pine Island Road, Plantation, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-27 1005 N VINE STREET, HOPKINSVILLE, KY 42240 -
CHANGE OF MAILING ADDRESS 2009-03-24 1005 N VINE STREET, HOPKINSVILLE, KY 42240 -

Documents

Name Date
Withdrawal 2011-04-29
ANNUAL REPORT 2010-03-27
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-19
Foreign Limited 2006-10-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State