Entity Name: | L & M ASSOCIATED PARTNERS INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L & M ASSOCIATED 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: |
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: | 13 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | P11000036375 |
FEI/EIN Number |
451602519
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 209 BRYNWOOD LANE, SANFORD, FL, 32771 |
Mail Address: | 209 BRYNWOOD LANE, SANFORD, FL, 32771 |
ZIP code: | 32771 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
POPE LEWIS | President | 209 BRYNWOOD LANE, SANFORD, FL, 32771 |
POPE MARY | Vice President | 209 BRYNWOOD LANE, SANFORD, FL, 32771 |
RIVERA JUAN Q | Agent | 320 WILSHIRE BLVD, CASSELBERRY, FL, 32707 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-29 | RIVERA, JUAN Q. | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-04 | 320 WILSHIRE BLVD, CASSELBERRY, FL 32707 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-03-29 |
ANNUAL REPORT | 2020-06-04 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-06 |
ANNUAL REPORT | 2014-04-21 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-04-26 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State