Search icon

L&M EXCLUSIVE SERVICES CORP - Florida Company Profile

Company Details

Entity Name: L&M EXCLUSIVE SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L&M EXCLUSIVE SERVICES CORP 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: 27 Nov 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P19000090985
FEI/EIN Number 84-3945539

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3243 STONEWYCK ST, ORLANDO, FL, 32824, US
Mail Address: 3243 STONEWYCK ST, ORLANDO, FL, 32824, US
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA LAINETTE MIGUEL President 3243 STONEWYCK ST, ORLANDO, FL, 32824
SILVA MIGUEL A Agent 3243 STONEWYCK ST, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 3243 STONEWYCK ST, ORLANDO, FL 32824 -
CHANGE OF MAILING ADDRESS 2023-02-21 3243 STONEWYCK ST, ORLANDO, FL 32824 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 3243 STONEWYCK ST, ORLANDO, FL 32824 -
REGISTERED AGENT NAME CHANGED 2020-10-12 SILVA, MIGUEL A -
REINSTATEMENT 2020-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-15
AMENDED ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2021-02-24
REINSTATEMENT 2020-10-12
Domestic Profit 2019-11-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7278888700 2021-04-06 0455 PPP 117 E 13th St, Saint Cloud, FL, 34769-4749
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 52000
Loan Approval Amount (current) 52000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529652
Servicing Lender Name Amur Equipment Finance, Inc.
Servicing Lender Address 308 N. Locust St, Suite 100, Grand Island, NE, 68801
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Cloud, OSCEOLA, FL, 34769-4749
Project Congressional District FL-09
Number of Employees 4
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52249.89
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State