Entity Name: | LMT RESTAURANT CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LMT RESTAURANT CORPORATION 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: | 16 Jun 2003 (22 years ago) |
Date of dissolution: | 02 May 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 May 2019 (6 years ago) |
Document Number: | P03000066608 |
FEI/EIN Number |
651192970
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6112 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
Mail Address: | 6112 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
ZIP code: | 34231 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKEON MICHAEL | President | 6112 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
MCKEON MICHAEL | Director | 6112 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
GABBARD TIMOTHY | Vice President | 6112 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
GABBARD TIMOTHY | Director | 6112 S. TAMIAMI TRAIL, SARASOTA, FL, 34231 |
WOLF LYNNE | Agent | 4379 VIA DEL VILLETTI DRIVE, VENICE, FL, 34293 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-05-02 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-10 | 4379 VIA DEL VILLETTI DRIVE, VENICE, FL 34293 | - |
REGISTERED AGENT NAME CHANGED | 2009-04-10 | WOLF, LYNNE | - |
AMENDMENT | 2008-11-03 | - | - |
REINSTATEMENT | 2008-06-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
REINSTATEMENT | 2006-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
AMENDMENT | 2003-08-15 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-05-02 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-13 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-02-22 |
ANNUAL REPORT | 2013-02-26 |
ANNUAL REPORT | 2012-03-11 |
ANNUAL REPORT | 2011-04-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State