LMS SOUTHEAST, INC. - Florida Company Profile

Entity Name: | LMS SOUTHEAST, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LMS SOUTHEAST, 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: |
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: | 05 Jan 2009 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | P09000001110 |
FEI/EIN Number |
263995529
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1810 LAKEDGE DRIVE, MIDDLEBURG, FL, 32068 |
Mail Address: | 1810 LAKEDGE DRIVE, MIDDLEBURG, FL, 32068 |
ZIP code: | 32068 |
City: | Middleburg |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOVINGOOD BEN | Director | 1810 LAKEDGE DRIVE, MIDDLEBURG, FL, 32068 |
LOVINGOOD BEN | President | 1810 LAKEDGE DRIVE, MIDDLEBURG, FL, 32068 |
Lovingood Ben L | Agent | 1810 Lakedge Drive, Middleburg, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-01-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-11-19 | 1810 Lakedge Drive, Middleburg, FL 32068 | - |
REINSTATEMENT | 2015-11-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-03-04 | Lovingood, Ben Le | - |
REINSTATEMENT | 2010-11-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000539096 | ACTIVE | 16-2024-CA-000605 | DUVAL COUNTY CIRCUIT COURT | 2024-08-14 | 2029-08-22 | $866,966.71 | C.C. BORDEN CONSTRUCTION, INC., 1019 ROSELLE STREET, JACKSONVILLE, FL 32204 |
J24000059525 | ACTIVE | 2023-CC-021186 | COUNTY COURT ORANGE COUNTY FL | 2024-01-11 | 2029-01-26 | $31,679.03 | CARRIER4 ENTERPRISE, LLC, 8050 VISTA RESERVE BOULEVARD, SUITE 2200, ORLANDO, FL 32829 |
J23000129718 | ACTIVE | 2022-CC 18048 | COUNTY COURT DUVAL COUNTY | 2023-03-17 | 2028-03-30 | $23171.49 | FLORIDA HYDRONICS, INCORPORATED, 7780 WESTSIDE INDUSTRIAL DR., UNIT 4, JACKSONVILLE, FL 32219 |
J22000134504 | ACTIVE | 2021 SC 33865 | COUNTY COURT DUVAL COUNTY | 2022-03-16 | 2027-03-18 | $9428.34 | THE WARE GROUP, LLC D/B/A JOHNSTONE SUPPLY, 11710 CENTRAL PARKWAY, JACKSONVILLE, FL 32224 |
J21000594402 | ACTIVE | 21-003717-SC | SIXTH JUDICIAL CIRCUIT | 2021-11-02 | 2026-11-18 | $7,742.56 | TOM BARROW COMPANY, 2800 PLANT ATKINSON RD, ATLANTA, GEORGIA, 32068 |
J21000474621 | ACTIVE | COWE 21-017298 | BROWARD | 2020-07-22 | 2026-09-20 | $17,349.88 | QUICK BRIDGE FUNDING, LLC, 410 EXCHANGE, STE. 150, IRVINE, CA 92602 |
Name | Date |
---|---|
REINSTATEMENT | 2022-01-13 |
ANNUAL REPORT | 2020-09-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-27 |
REINSTATEMENT | 2015-11-19 |
ANNUAL REPORT | 2014-09-19 |
ANNUAL REPORT | 2013-03-04 |
ANNUAL REPORT | 2012-04-11 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State