Entity Name: | L P TECHNOLOGY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
L P TECHNOLOGY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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: | 09 Jul 2001 (24 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 10 Aug 2017 (8 years ago) |
Document Number: | L01000011274 |
FEI/EIN Number |
593734108
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11250 OLD ST. AUGUSTINE ROAD, SUITE 15253, JACKSONVILLE, FL, 32257, US |
Mail Address: | 11250 OLD ST. AUGUSTINE ROAD, SUITE 15253, JACKSONVILLE, FL, 32257, US |
ZIP code: | 32257 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PRICE DAVID | Managing Member | 351 PLEASANT STREET, #144, NORTHHAMPTON, MA, 01060 |
Lopez Lewis | Manager | 11250 OLD ST. AUGUSTINE ROAD, JACKSONVILLE, FL, 32257 |
ANSBACHER & SCHNEIDER PA | Agent | 5150 BELFORT ROAD, BLDG. 100, JACKSONVILLE, FL, 32256 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000098077 | BORN TO ROUTE | EXPIRED | 2010-10-25 | 2015-12-31 | - | 11250 OLD ST. AUGUSTINE RD, SUITE 15253, JACKSONVILLE, FL, 32257 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2019-02-12 | 11250 OLD ST. AUGUSTINE ROAD, SUITE 15253, JACKSONVILLE, FL 32257 | - |
LC DISSOCIATION MEM | 2017-08-10 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2011-02-25 | 11250 OLD ST. AUGUSTINE ROAD, SUITE 15253, JACKSONVILLE, FL 32257 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-15 | ANSBACHER & SCHNEIDER PA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
ANNUAL REPORT | 2023-03-27 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-03-09 |
CORLCDSMEM | 2017-08-10 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 May 2025
Sources: Florida Department of State