Entity Name: | LMP FLOWERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 12 Oct 2009 (15 years ago) |
Date of dissolution: | 27 May 2014 (11 years ago) |
Last Event: | VOLUNTARY DISS W/ NOTICE |
Event Date Filed: | 27 May 2014 (11 years ago) |
Document Number: | P09000084251 |
FEI/EIN Number | 271098023 |
Address: | 3100 Del Prado Bvld S #308, CAPE CORAL, FL, 33990, US |
Mail Address: | 3100 Del Prado Bvld S #308, CAPE CORAL, FL, 33990, US |
ZIP code: | 33990 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Price Patricia | Agent | 3100 Del Prado Bvld S #308, CAPE CORAL, FL, 33990 |
Name | Role | Address |
---|---|---|
PRICE PATRICIA | Director | 1337 CAPE CORAL PKWY EAST, CAPE CORAL, FL, 33904 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000012832 | PATTY'S FLOWER SHOP | EXPIRED | 2013-02-06 | 2018-12-31 | No data | 3100 DEL PRADO BLVD S #308, CAPE CORAL, FL, 33904 |
G10000022319 | PATTY'S FLOWER SHOP | EXPIRED | 2010-03-10 | 2015-12-31 | No data | 4430 HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL, 33903 |
G09000168171 | TRACY'S FLOWER SHOP | EXPIRED | 2009-10-23 | 2014-12-31 | No data | 4430 HANCOCK BRIDGE PKWY., NORTH FT. MYERS, FL, 33923 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISS W/ NOTICE | 2014-05-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-05-01 | 3100 Del Prado Bvld S #308, CAPE CORAL, FL 33990 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | Price, Patricia | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-05-01 | 3100 Del Prado Bvld S #308, CAPE CORAL, FL 33990 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-01 | 3100 Del Prado Bvld S #308, CAPE CORAL, FL 33990 | No data |
REVOCATION OF VOLUNTARY DISSOLUT | 2013-01-25 | No data | No data |
VOLUNTARY DISSOLUTION | 2012-11-28 | No data | No data |
Name | Date |
---|---|
CORAPVDWN | 2014-05-27 |
ANNUAL REPORT | 2013-05-01 |
Revocation of Dissolution | 2013-01-25 |
Voluntary Dissolution | 2012-11-28 |
ANNUAL REPORT | 2012-02-09 |
ANNUAL REPORT | 2011-02-18 |
ADDRESS CHANGE | 2010-08-10 |
ANNUAL REPORT | 2010-05-01 |
Domestic Profit | 2009-10-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State