Search icon

LMT RESTAURANT CORPORATION - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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