Search icon

LRM RESOURCES, INC.

Company Details

Entity Name: LRM RESOURCES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 12 Mar 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: P03000029170
FEI/EIN Number 201067394
Address: 2117 Pekoe Court, Clermont, FL, 34714, US
Mail Address: 2117 Pekoe Court, Clermont, FL, 34714, US
ZIP code: 34714
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MANNING ROBERT H Agent 2117 Pekoe Court, Clermont, FL, 34714

Vice President

Name Role Address
ROZARIO LESLEY P Vice President 2117 Pekoe Court, Clermont, FL, 34714

Secretary

Name Role Address
ROZARIO LESLEY P Secretary 2117 Pekoe Court, Clermont, FL, 34714

Treasurer

Name Role Address
ROZARIO LESLEY P Treasurer 2117 Pekoe Court, Clermont, FL, 34714

President

Name Role Address
MANNING ROBERT H President 2117 Pekoe Court, Clermont, FL, 34714

Director

Name Role Address
MANNING ROBERT H Director 2117 Pekoe Court, Clermont, FL, 34714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 2117 Pekoe Court, Clermont, FL 34714 No data
CHANGE OF MAILING ADDRESS 2017-02-10 2117 Pekoe Court, Clermont, FL 34714 No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 2117 Pekoe Court, Clermont, FL 34714 No data
REGISTERED AGENT NAME CHANGED 2005-03-07 MANNING, ROBERT H No data

Documents

Name Date
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-18
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-04-11
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State