Search icon

LPR LAND COMPANY - Florida Company Profile

Company Details

Entity Name: LPR LAND COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LPR LAND COMPANY 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: 06 Oct 1987 (38 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J96272
FEI/EIN Number 592855694

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

Address: 2948 ZAHARIAS DR., ORLANDO, FL, 32837
Mail Address: 2948 ZAHARIAS DR., ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STROBL GARY President 2948 ZAHARIAS DR., ORLANDO, FL, 32837
STROBL NANETTE Chief Executive Officer 2948 ZAHARIAS DR., ORLANDO, FL, 32837
CATHCART CHRISTOPHER Agent 2699 LEE ROAD, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2011-03-03 2699 LEE ROAD, 101, WINTER PARK, FL 32789 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 2948 ZAHARIAS DR., ORLANDO, FL 32837 -
CHANGE OF MAILING ADDRESS 2010-04-23 2948 ZAHARIAS DR., ORLANDO, FL 32837 -
REGISTERED AGENT NAME CHANGED 2002-05-29 CATHCART, CHRISTOPHER -

Documents

Name Date
ANNUAL REPORT 2013-04-27
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-03-03
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-03-19
ANNUAL REPORT 2008-01-26
ANNUAL REPORT 2007-01-04
ANNUAL REPORT 2006-04-06
ANNUAL REPORT 2005-04-01
ANNUAL REPORT 2004-07-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State