Entity Name: | LRM SITE INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LRM SITE 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Mar 1997 (28 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 26 Dec 2003 (21 years ago) |
Document Number: | P97000023556 |
FEI/EIN Number |
650742134
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4725 CR 675, MYAKKA CITY, FL, 34251 |
Mail Address: | 4725 CR 675, MYAKKA CITY, FL, 34251 |
ZIP code: | 34251 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MILLER LONNY | President | 4725 CR 675, MYAKKA CITY, FL, 34251 |
MILLER RACHEL C | Vice President | 4725 CR 675, MYAKKA CITY, FL, 34251 |
MILLER LONNY R | Agent | 4725 CR 675, MYAKKA CITY, FL, 34251 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CANCEL ADM DISS/REV | 2003-12-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2003-12-26 | 4725 CR 675, MYAKKA CITY, FL 34251 | - |
CHANGE OF MAILING ADDRESS | 2003-12-26 | 4725 CR 675, MYAKKA CITY, FL 34251 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2002-05-06 | 4725 CR 675, MYAKKA CITY, FL 34251 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-18 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-12 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State