Search icon

LMT MEDIA PARTNERS INC - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
Turner Lisa M President 1401 Riverplace Boulevard, Jacksonville, FL, 32207
TURNER LISA M Agent 1401 Riverplace Boulevard, Jacksonville, FL, 32207

Events

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 - -

Documents

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