Search icon

LM ARTS, INC. - Florida Company Profile

Company Details

Entity Name: LM ARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LM ARTS, 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: 08 Feb 1995 (30 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P95000011553
FEI/EIN Number 593294992

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

Address: 15416 HENNIPEN CIRCLE, PORT CHARLOTTE, FL, 33981, US
Mail Address: 15416 HENNIPEN CIRCLE, PORT CHARLOTTE, FL, 33981, US
ZIP code: 33981
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURPHY JOHN EIII President 15416 HENNIPEN CIRCLE, PORT CHARLOTTE, FL, 33981
John Murphy EIII Agent 16801 HARBOR CT, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-15 15416 HENNIPEN CIRCLE, PORT CHARLOTTE, FL 33981 -
CHANGE OF MAILING ADDRESS 2019-03-15 15416 HENNIPEN CIRCLE, PORT CHARLOTTE, FL 33981 -
REGISTERED AGENT NAME CHANGED 2018-03-12 John, Murphy Edward, III -
REGISTERED AGENT ADDRESS CHANGED 2002-03-23 16801 HARBOR CT, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2018-03-12
Off/Dir Resignation 2017-09-18
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-10
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State