Search icon

LMS SOUTHEAST, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,176.44
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State