Search icon

LMR OF WINDERMERE, INC. - Florida Company Profile

Company Details

Entity Name: LMR OF WINDERMERE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LMR OF WINDERMERE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2001 (23 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P01000100504
FEI/EIN Number 593752148

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

Address: 1165 E PLANT ST STE 16, WINTER GARDEN, FL, 34787
Mail Address: 2607 CORAL STONE CT., WINDERMERE, FL, 34786, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REAGAN JAMES President 2607 CORAL STONE CT., WINDERMERE, FL, 34786
REAGAN JAMES Treasurer 2607 CORAL STONE CT., WINDERMERE, FL, 34786
REAGAN JAMES Director 2607 CORAL STONE CT., WINDERMERE, FL, 34786
DOERK RUSSELL J Vice President P. O. BOX 691329, ORLANDO, FL, 326891329
DOERK RUSSELL J Secretary P. O. BOX 691329, ORLANDO, FL, 326891329
DOERK RUSSELL J Director P. O. BOX 691329, ORLANDO, FL, 326891329
DOERK KRISTINA M Treasurer P. O. BOX 691329, ORLANDO, FL, 326891329
REAGAN JAMES Agent 2607 CORAL STONE CT., WINDERMERE, FL, 34786

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000099008 HIGH INTENSITY COMMERCIAL CLEANING EXPIRED 2010-10-28 2015-12-31 - 1165 E. PLANT ST, SUITE 16, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2010-04-07 1165 E PLANT ST STE 16, WINTER GARDEN, FL 34787 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 1165 E PLANT ST STE 16, WINTER GARDEN, FL 34787 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000952631 TERMINATED 1000000498517 ORANGE 2013-04-25 2023-05-22 $ 403.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192
J12001092546 TERMINATED 1000000379041 ORANGE 2012-11-29 2022-12-28 $ 1,003.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-09-11
ANNUAL REPORT 2011-02-07
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-02
ANNUAL REPORT 2008-08-06
ANNUAL REPORT 2007-04-06
ANNUAL REPORT 2006-04-12
ANNUAL REPORT 2005-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State