Search icon

LMP FINANCE, LLC

Company Details

Entity Name: LMP FINANCE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 27 Feb 2018 (7 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: M18000002087
FEI/EIN Number 82-1898575
Address: 500 E Broward Blvd., 1900, Fort Lauderdale, FL 33394
Mail Address: 1521 Alton Drive, #829, Miami Beach, FL 33139
ZIP code: 33394
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
TAWFIK, SAMER S. Agent 1521 Alton Drive, #829, Miami Beach, FL 33139

Chief Executive Officer

Name Role Address
TAWFIK, SAMER S. Chief Executive Officer 500 E Broward Blvd., 1900 Fort Lauderdale, FL 33394

Administrator

Name Role Address
Barclay, Evan Administrator 500 E Broward Blvd., 1900 Fort Lauderdale, FL 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000006970 LMP RENT A CAR EXPIRED 2019-01-14 2024-12-31 No data 601 N STATE ROAD 7, PLANTATION, FL, 33317
G18000076534 LMP SUBSCRIPTIONS EXPIRED 2018-07-13 2023-12-31 No data 601 N STATE ROAD 7, PLANTATION, FL, 33317
G18000030740 LMP RENTALS EXPIRED 2018-03-05 2023-12-31 No data 601 N. STATE ROAD 7, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-27 500 E Broward Blvd., 1900, Fort Lauderdale, FL 33394 No data
CHANGE OF MAILING ADDRESS 2023-02-27 500 E Broward Blvd., 1900, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-27 1521 Alton Drive, #829, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2019-02-19 TAWFIK, SAMER S. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000401329 TERMINATED 2019-033416-CA-01 MIAMI-DADE CIRCUIT COURT 2020-11-20 2025-12-10 $131286.52 FIFTH AND ALTON (EDENS), LLC, 1221 MAIN STREET, SUITE 1000, COLUMBIA, SC 29201
J20000207767 TERMINATED 2019-020248-CA-01 MIAMI-DADE CIRCUIT COURT 2020-04-14 2025-05-01 $100081.55 FIFTH & ALTON (EDENS), LLC, 1221 MAIN STREET, SUITE 1000, COLUMBIA, SC 29201

Court Cases

Title Case Number Docket Date Status
LMP FINANCE, LLC, VS FIFTH & ALTON (EDENS), LLC, 3D2020-1884 2020-12-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33416

Parties

Name LMP FINANCE, LLC
Role Appellant
Status Active
Representations CHRIS ALAN DRAPER
Name FIFTH & ALTON (EDENS), LLC
Role Appellee
Status Active
Representations JASON A. ROSENTHAL
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, the parties’ Agreed Motion to Dismiss Appeal is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AGREED MOTION TO DISMISS APPEAL
On Behalf Of LMP FINANCE, LLC
Docket Date 2021-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LMP FINANCE, LLC
Docket Date 2021-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH & ALTON (EDENS), LLC
Docket Date 2020-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LMP FINANCE, LLC
Docket Date 2020-12-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 28, 2020.
Docket Date 2020-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LMP FINANCE, LLC, VS FIFTH & ALTON (EDENS), LLC, 3D2020-0765 2020-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-20248

Parties

Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LMP FINANCE, LLC
Role Appellant
Status Active
Representations FRANK E. WHITAKER, III, MANUEL L. CRESPO
Name FIFTH & ALTON (EDENS), LLC
Role Appellee
Status Active
Representations JASON A. ROSENTHAL
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-18
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ Upon consideration, the parties’ Agreed Motion to Dismiss Appeal is treated as a notice of voluntary dismissal. Said notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-02-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-02-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AGREED MOTION TO DISMISS APPEAL
On Behalf Of LMP FINANCE, LLC
Docket Date 2021-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIMETO SERVE ANSWER BRIEF
On Behalf Of FIFTH & ALTON (EDENS), LLC
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 02/22/2021
Docket Date 2020-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIFTH & ALTON (EDENS), LLC
Docket Date 2020-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LMP FINANCE, LLC
Docket Date 2020-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including December 19, 2020.
Docket Date 2020-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LMP FINANCE, LLC
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LMP FINANCE, LLC
Docket Date 2020-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/19/20
Docket Date 2020-10-15
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2020-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s Agreed Motion to Supplement the Record, filed on October 12, 2020, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said Motion.
Docket Date 2020-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LMP FINANCE, LLC
Docket Date 2020-08-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO THE CLERK
On Behalf Of LMP FINANCE, LLC
Docket Date 2020-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Second Motion for Enlargement of Time to File the Initial Brief is granted, and the initial brief shall be filed five (5) days after receipt of the supplemental record on appeal.
Docket Date 2020-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LMP FINANCE, LLC
Docket Date 2020-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LMP FINANCE, LLC
Docket Date 2020-07-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 8/01/20
Docket Date 2020-05-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RECEIPT FOR FILING FEE
Docket Date 2020-05-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LMP FINANCE, LLC
Docket Date 2020-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-05-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 29, 2020.

Documents

Name Date
AMENDED ANNUAL REPORT 2023-03-07
AMENDED ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-19
Foreign Limited 2018-02-27

Date of last update: 18 Jan 2025

Sources: Florida Department of State