Search icon

LMM CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: LMM CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMM CONSTRUCTION INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 09 Jun 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Jul 2017 (8 years ago)
Document Number: P00000055951
FEI/EIN Number 651024874

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

Address: 1267 S. W. 1ST. WAY, DEERFIELD BEACH, FL, 33443, US
Mail Address: PO BOX 1086, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33443
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEARS LUKE President 287 N.E. 25 ST., BOCA RATON, FL, 33431
MEARS LUKE M Vice President PO BOX 1086, DEERFIELD BEACH, FL, 33443
MEARS LUKE Agent 287 N.E. 25 ST., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
AMENDMENT 2017-07-10 - -
CANCEL ADM DISS/REV 2009-12-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-21 287 N.E. 25 ST., BOCA RATON, FL 33431 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-12 1267 S. W. 1ST. WAY, DEERFIELD BEACH, FL 33443 -
CANCEL ADM DISS/REV 2004-01-02 - -
CHANGE OF MAILING ADDRESS 2004-01-02 1267 S. W. 1ST. WAY, DEERFIELD BEACH, FL 33443 -
REGISTERED AGENT NAME CHANGED 2004-01-02 MEARS, LUKE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-18
Amendment 2017-07-10
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State