Search icon

LMP ENTERPRISES, INC.

Company Details

Entity Name: LMP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Oct 1998 (26 years ago)
Document Number: P98000084352
FEI/EIN Number 650867138
Address: 5625 Clifton lane, Jacksonville, FL, 32211, US
Mail Address: 5625 clifton lane, jacksonville, FL, 32211, US
ZIP code: 32211
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
AMERILAWYER Agent 343 ALMERIA AVENUE, CORAL GABLES, FL, 33134

President

Name Role Address
PUISSESSEAU PATRICE President 5625 CLIFTON LANE, JACKSONVILLE, FL, 32211

Treasurer

Name Role Address
PUISSESSEAU MARIE ELOISE W Treasurer 1724 E. 22nd ave, Denver, CO, 80205

Secretary

Name Role Address
PUISSESSEAU EMILY C Secretary 5625 Clifton lane, Jacksonville, FL, 32211

Vice President

Name Role Address
PUISSESSEAU NICOLAS P Vice President Wasserwerksweg 32, Duesseldorf, OC, 40489

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118431 MOTION CONTROL SYSTEMS EXPIRED 2014-11-25 2019-12-31 No data 1111 GEORGE BUSH BLVD, DELRAY BEACH, FL, 33483
G13000105718 MICHAELA KOPECKA PHOTOGRAPHY EXPIRED 2013-10-27 2018-12-31 No data 1215 SW 4TH AVE, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-28 5625 Clifton lane, Jacksonville, FL 32211 No data
CHANGE OF MAILING ADDRESS 2020-09-17 5625 Clifton lane, Jacksonville, FL 32211 No data

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-16
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State