Search icon

LMD CONSTRUCTION CORP

Company Details

Entity Name: LMD CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2020 (5 years ago)
Document Number: P10000023181
FEI/EIN Number 272172121
Address: 85 HERON DR, PALM COAST, FL, 32137, US
Mail Address: 85 HERON DR, PALM COAST, FL, 32137, US
ZIP code: 32137
County: Flagler
Place of Formation: FLORIDA

Agent

Name Role Address
DOYLE LANCE Agent 85 HERON DR, PALM COAST, FL, 32137

President

Name Role Address
DOYLE LANCE M President 16 FARSON LANE, PALM COAST, FL, 32137

Vice President

Name Role Address
DOYLE LISA M Vice President 16 FARSON LANE, PALM COAST, FL, 32137

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-05-04 No data No data
REGISTERED AGENT NAME CHANGED 2020-05-04 DOYLE, LANCE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 85 HERON DR, PALM COAST, FL 32137 No data
CHANGE OF MAILING ADDRESS 2016-04-26 85 HERON DR, PALM COAST, FL 32137 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 85 HERON DR, PALM COAST, FL 32137 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000264273 ACTIVE 22-211-D1 LEON COUNTY 2024-03-07 2029-05-07 $26,254.36 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-05-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State