Search icon

L.M.M., INC. - Florida Company Profile

Company Details

Entity Name: L.M.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.M.M., 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: 29 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P02000116231
FEI/EIN Number 113661344

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

Address: 2951 SW 116th Street, MIRAMAR, FL, 33025, US
Mail Address: P.O Box 823621, Pembroke Pines, FL, 33082-3621, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN LEMAR J Chief Executive Officer 2951 SW 116th Street, MIRAMAR, FL, 33025
RAUSEO MARIA A President 2951 SW 116th Street, MIRAMAR, FL, 33025
RAUSEO MARIA A Secretary 2951 SW 116th Street, MIRAMAR, FL, 33025
GUZMAN LEMAR J Agent 2951 SW 116th Street, MIRAMAR, FL, 33025

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000061529 SERVIDEAS EXPIRED 2012-06-20 2017-12-31 - 3810 SW 171 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 2951 SW 116th Street, # 7-104, MIRAMAR, FL 33025 -
CHANGE OF MAILING ADDRESS 2014-03-11 2951 SW 116th Street, # 7-104, MIRAMAR, FL 33025 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 2951 SW 116th Street, # 7-104, MIRAMAR, FL 33025 -

Court Cases

Title Case Number Docket Date Status
L. M. M. VS J. J. M. 2D2019-1602 2019-04-26 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
17DR358

Parties

Name L.M.M., INC.
Role Appellant
Status Active
Representations BRITTNEY PARKS, ESQ., SHARON BOURASSA, ESQ., AMY M BURNS, ESQ.
Name J J & M, LLC
Role Appellee
Status Active
Representations TRACY B. PRATT, ESQ., LISA PRATT, ESQ.
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. KIMBERLY BONNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-07
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The court's November 15, 2019, order to show cause is discharged. Having received appellant's response to the show cause order and appellee's reply, the court hereby dismisses this appeal as untimely.
Docket Date 2020-01-07
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ The court's November 15, 2019, order to show cause is discharged. Having received appellant's response to the show cause order and appellee's reply, the court hereby dismisses this appeal as untimely.
Docket Date 2020-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LaRose, Lucas, and Atkinson
Docket Date 2019-12-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S REPLY TO APPELLANT'S RESPONSE TO THIS COURT'S ORDER TO SHOW CAUSE
On Behalf Of J. J. M.
Docket Date 2019-11-25
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of L. M. M.
Docket Date 2019-11-15
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ***DISCHARGED***(see 01/07/2020 order)Appellant appeals a nonfinal order concerning venue. Appellant previously raised venue issues in a prior motion and at a prior hearing, for which we have no transcript. The trial court disposed of that motion in a nonfinal order rendered on November 15, 2017. Appellant did not appeal the November 15, 2017, order, and the time to seek an interlocutory appeal of that order expired before Appellant filed the instant appeal. See Fla. R. App. P. 9.130(b) (providing that a party must file a notice of appeal of a nonfinal order "within 30 days of rendition of the order to be reviewed"). "An untimely appeal cannot be revived by obtaining a new order to the same effect as the original and then filing the notice of appeal within thirty days of the more recent order." Caldwell v. Wal-Mart Stores, Inc., 980 So. 2d 1226, 1229 (Fla. 1st DCA 2008); see also Decktight Roofing Servs., Inc. v. Amwest Sur. Ins., 841 So. 2d 667, 668 (Fla. 4th DCA 2003) ("A party cannot circumvent the 'strict' thirty-day time limitation imposed for non-final orders by filing a second motion addressing the same issue raised and decided in an earlier motion, and then seek review of the second motion by certiorari."); Bensonhurst Drywall, Inc. v. Ledesma, 583 So. 2d 1094, 1094-95 (Fla. 4th DCA 1991) ("Petitioner cannot evade the time requirements of Florida Rule of Appellate Procedure 9.100(c) by filing successive motions addressed to the same issue. We liken this to the filing of a motion for rehearing from a non-final order which does not toll rendition."). Accordingly, Appellant shall show cause within twenty days of the date of this order why this appeal should not be dismissed as untimely. Appellee shall have ten days from the date that Appellant files her response to file a written response.
Docket Date 2019-08-05
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description GR T/ACCEPT BRF FILED AS TIMELY ~ Appellee's motion to accept answer brief as timely is granted. The answer brief is accepted as timely filed.
Docket Date 2019-07-15
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of J. J. M.
Docket Date 2019-07-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of L. M. M.
Docket Date 2019-07-01
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Based on a preliminary review of the answer brief, this court concludes, contrary to the assertion in the appellee's notice of confidential information in court filing, that the entire brief is not confidential. It is not clear why the argument section, for example, should be considered confidential. The notice of confidential information within court filing is therefore stricken. The answer brief will be held confidential for 10 days from the date of this order, after which the confidential designation will be removed unless the appellee files a notice of confidential information within court filing or a motion to determine confidentiality of court records that identifies with specificity the locations of the confidential information in the brief. See Fla. R. Jud. Admin. 2.420(d)(2)(A), (e)(1)(A). If any information in the brief is subject to Florida Rule of Judicial Administration 2.425, the appellee must serve an amended answer brief consistent with that rule. If the appellee does so, he shall file a motion to strike the existing answer brief.
Docket Date 2019-06-28
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information ~ ***STRICKEN**
On Behalf Of J. J. M.
Docket Date 2019-06-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of J. J. M.
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by June 27, 2019.
Docket Date 2019-05-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of J. J. M.
Docket Date 2019-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of J. J. M.
Docket Date 2019-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J. J. M.
Docket Date 2019-05-29
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF (NON-FINAL)[See Amended Notice]
On Behalf Of J. J. M.
Docket Date 2019-05-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of L. M. M.
Docket Date 2019-05-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of L. M. M.
Docket Date 2019-05-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ RESPONDENT'S MOTION TO STAY PROCEEDINGS PENDING APPEAL OF VENUE ORDERS (FORWARDED FROM CIRCUIT COURT)
On Behalf Of L. M. M.
Docket Date 2019-04-29
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DESOTO CLERK
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DESOTO CLERK
DEPT. OF REVENUE O/B/O L. M. M. VS A. M. 2D2015-2062 2015-05-05 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-DR-9950

Parties

Name DEPT. OF REVENUE CHILD SUPPORT
Role Appellant
Status Active
Representations J. KEVIN MC NAMARA, I I I, A. A. G., WILLIAM H. BRANCH, A.A.G.
Name L.M.M., INC.
Role Appellant
Status Active
Name AAND M. LLC
Role Appellee
Status Active
Representations ABHISHEK G. SHAH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-20
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2015-11-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-10-20
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-The appellee's notice of confidential information in court filing is disregarded.
Docket Date 2015-10-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of A. M.
Docket Date 2015-10-14
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of A. M.
Docket Date 2015-08-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-08-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-08-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-IB DUE 08/31/15
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 39-IB DUE 08/21/15
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ SHEEHAN
Docket Date 2015-06-10
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2015-06-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-05-26
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-05-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of A. M.
Docket Date 2015-05-13
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2015-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEPT. OF REVENUE CHILD SUPPORT
Docket Date 2015-05-05
Type Misc. Events
Subtype Fee Status
Description WW2:Waived-35.22(3)
Docket Date 2015-05-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-03-23
ANNUAL REPORT 2008-02-19
ANNUAL REPORT 2007-01-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State