Search icon

L P TECHNOLOGY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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