Search icon

LSMS, INC. - Florida Company Profile

Company Details

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

LSMS, 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: 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: 27 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2010 (15 years ago)
Document Number: P03000009545
FEI/EIN Number 582673374

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

Address: 119 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
Mail Address: 119 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silvestri Alessandro President 185 NE 4th Ave #314E, Delray Beach, FL, 33483
SILVESTRI ALESSANDRO Agent 119 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019392 TRAMONTI ACTIVE 2019-02-07 2029-12-31 - 119 E ATLANTIC AVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-05 SILVESTRI, ALESSANDRO -
REINSTATEMENT 2010-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF MAILING ADDRESS 2008-11-18 119 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2008-11-18 119 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
CANCEL ADM DISS/REV 2008-11-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-11-18 119 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2003-02-14 - -

Court Cases

Title Case Number Docket Date Status
MARIANNE ESPOSITO VS LSMS, INC., et al. 4D2016-3170 2016-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA006230XXXXMBAG

Parties

Name MARIANNE ESPOSITO
Role Appellant
Status Active
Name TRAMONTI RISTORANTE
Role Appellee
Status Active
Name TRAMONTI AT 111 EAST ATLANTIC AVVEN, DELRAY
Role Appellee
Status Active
Name LSMS, INC.
Role Appellee
Status Active
Representations GEORGE P. KASTRENAKES, Rachel L. Studley, Alyssa Reiter
Name Hon. Donald W. Hafele
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution; further,ORDERED that appellee's January 4, 2017 and January 26, 2017 motions to dismiss are moot.
Docket Date 2017-01-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LSMS, INC.
Docket Date 2017-01-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 19, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-01-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LSMS, INC.
Docket Date 2016-11-17
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The October 28, 2016 motion of Amy D. Shield Esq., the law firm of Shield & Levine, P.A., Andrew J. Rader, Esq., and Cutler Rader, P.L., counsel for appellant, to withdraw as counsel is granted. Accordingly, it isORDERED that (1) this appeal is stayed for twenty (20) days from the date of this order so that new counsel, if desired, may be obtained;(2) this stay will be automatically lifted if substitute counsel files a notice of appearance prior to the end of the 20 day abatement period;(3) if no counsel has filed a notice of appearance within twenty (20) days, all pleadings shall be sent to Marianne Esposito at the address appearing below; (4) if substitute counsel does not appear within twenty (20) days from the date of this order, appellant is advised that the case will move forward after the abatement period and compliance with the Florida Rules of Appellate Procedure and the rules of this court is required. Failure to comply with the rules may result in dismissal or other sanctions.
Docket Date 2016-10-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (2019 PAGES)
Docket Date 2016-10-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARIANNE ESPOSITO
Docket Date 2016-09-30
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH DESIGNATION OF EMAIL ADDRESSES.
On Behalf Of MARIANNE ESPOSITO
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LSMS, INC.
Docket Date 2016-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIANNE ESPOSITO
Docket Date 2016-09-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8055628700 2021-04-07 0455 PPS 119 E Atlantic Ave, Delray Beach, FL, 33444-3724
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 621005.42
Loan Approval Amount (current) 621005.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-3724
Project Congressional District FL-22
Number of Employees 47
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 626318.47
Forgiveness Paid Date 2022-02-15
5794977301 2020-04-30 0455 PPP 119 E Atlantic Ave, Delray Beach, FL, 33444
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 509400
Loan Approval Amount (current) 509400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Delray Beach, PALM BEACH, FL, 33444-1000
Project Congressional District FL-22
Number of Employees 51
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 514762.85
Forgiveness Paid Date 2021-05-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State