Search icon

L.M.M., INC.

Company Details

Entity Name: L.M.M., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Oct 2002 (22 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000116231
FEI/EIN Number 113661344
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

Agent

Name Role Address
GUZMAN LEMAR J Agent 2951 SW 116th Street, MIRAMAR, FL, 33025

Chief Executive Officer

Name Role Address
GUZMAN LEMAR J Chief Executive Officer 2951 SW 116th Street, MIRAMAR, FL, 33025

President

Name Role Address
RAUSEO MARIA A President 2951 SW 116th Street, MIRAMAR, FL, 33025

Secretary

Name Role Address
RAUSEO MARIA A Secretary 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 No data 3810 SW 171 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 2951 SW 116th Street, # 7-104, MIRAMAR, FL 33025 No data
CHANGE OF MAILING ADDRESS 2014-03-11 2951 SW 116th Street, # 7-104, MIRAMAR, FL 33025 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 2951 SW 116th Street, # 7-104, MIRAMAR, FL 33025 No data

Court Cases

Title Case Number Docket Date Status
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 Feb 2025

Sources: Florida Department of State