Entity Name: | LMP SERVICES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Company |
Status: | Inactive |
Date Filed: | 10 Oct 2006 (18 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 | 61-1399973 |
Address: | 1005 N VINE STREET, HOPKINSVILLE, KY 42240 |
Mail Address: | P O BOX 687, HOPKINSVILLE, KY 42241 06 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
LEE, WILLIS A | Managing Member | 2000 US 127 SOUTH, FRANKFORT, KY 40601 |
LEE, CAROL T | Managing Member | 1575 HUNTS LANE, BOWLING GREEN, KY 42101 |
LEE, DAVID R | Managing Member | 25 GOSHEN, 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 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2011-04-29 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-03-27 | 1005 N VINE STREET, HOPKINSVILLE, KY 42240 | No data |
CHANGE OF MAILING ADDRESS | 2009-03-24 | 1005 N VINE STREET, HOPKINSVILLE, KY 42240 | No data |
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: 27 Jan 2025
Sources: Florida Department of State