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 |
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 |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
L. M. M. VS J. J. M. | 2D2019-1602 | 2019-04-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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