Entity Name: | LMT MEDIA PARTNERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LMT MEDIA PARTNERS 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: | 07 Apr 2006 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 04 Mar 2008 (17 years ago) |
Document Number: | P06000050761 |
FEI/EIN Number |
550842607
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1401 Riverplace Boulevard, Suite# 710, JACKSONVILLE, FL, 32207, US |
Mail Address: | 1401 Riverplace Boulevard, Suite# 710, Jacksonville, FL, 32207, US |
ZIP code: | 32207 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Turner Lisa M | President | 1401 Riverplace Boulevard, Jacksonville, FL, 32207 |
TURNER LISA M | Agent | 1401 Riverplace Boulevard, Jacksonville, FL, 32207 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-03-27 | 1401 Riverplace Boulevard, Suite# 710, JACKSONVILLE, FL 32207 | - |
CHANGE OF MAILING ADDRESS | 2021-03-27 | 1401 Riverplace Boulevard, Suite# 710, JACKSONVILLE, FL 32207 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-27 | 1401 Riverplace Boulevard, Suite# 710, Jacksonville, FL 32207 | - |
CANCEL ADM DISS/REV | 2008-03-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2008-03-04 | TURNER, LISA M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2007-09-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-02-07 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-03-27 |
ANNUAL REPORT | 2020-03-23 |
ANNUAL REPORT | 2019-02-14 |
ANNUAL REPORT | 2018-01-29 |
ANNUAL REPORT | 2017-02-14 |
ANNUAL REPORT | 2016-01-20 |
ANNUAL REPORT | 2015-04-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State