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 |
Name | Role | Address |
---|---|---|
TAWFIK, SAMER S. | Agent | 1521 Alton Drive, #829, Miami Beach, FL 33139 |
Name | Role | Address |
---|---|---|
TAWFIK, SAMER S. | Chief Executive Officer | 500 E Broward Blvd., 1900 Fort Lauderdale, FL 33394 |
Name | Role | Address |
---|---|---|
Barclay, Evan | Administrator | 500 E Broward Blvd., 1900 Fort Lauderdale, FL 33394 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LMP FINANCE, LLC, VS FIFTH & ALTON (EDENS), LLC, | 3D2020-1884 | 2020-12-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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. |
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