Search icon

L.M.B. REALTY, CORP. - Florida Company Profile

Company Details

Entity Name: L.M.B. REALTY, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.M.B. REALTY, CORP. 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: 24 Apr 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2023 (a year ago)
Document Number: P01000041333
FEI/EIN Number 651096236

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

Address: 17523 Elkgrove Lane, Estero, FL, 33928, US
Mail Address: 17523 Elkgrove Lane, Estero, FL, 33928, US
ZIP code: 33928
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTER LISA M Director 17523 Elkgrove Lane, Estero, FL, 33928
QUINTER LISA M President 17523 Elkgrove Lane, Estero, FL, 33928
QUINTER LISA M Secretary 17523 Elkgrove Lane, Estero, FL, 33928
QUINTER LISA M Treasurer 17523 Elkgrove Lane, Estero, FL, 33928
QUINTER LISA M Agent 17523 Elkgrove Lane, Estero, FL, 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000065559 ALLIANCE REALTY FLORIDA EXPIRED 2019-06-07 2024-12-31 - 17523 ELKGROVE LANE, ESTERO, FL, 33928
G11000031430 ALLIANCE REALTY FLORIDA EXPIRED 2011-03-29 2016-12-31 - 5201 SW 31ST AVENUE, #239, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 17523 Elkgrove Lane, Estero, FL 33928 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-29 17523 Elkgrove Lane, Estero, FL 33928 -
CHANGE OF MAILING ADDRESS 2021-04-29 17523 Elkgrove Lane, Estero, FL 33928 -
REGISTERED AGENT NAME CHANGED 2019-04-23 QUINTER, LISA M -
CANCEL ADM DISS/REV 2009-07-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2004-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15001094172 TERMINATED 1000000700298 BROWARD 2015-11-23 2025-12-04 $ 916.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000311580 TERMINATED 1000000440716 BROWARD 2013-02-01 2023-02-06 $ 587.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000106170 TERMINATED 1000000357536 BROWARD 2012-12-27 2023-01-16 $ 419.05 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-12-05
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State