Search icon

LWP SOUTH, LLC - Florida Company Profile

Company Details

Entity Name: LWP SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LWP SOUTH, 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: 19 Jul 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Aug 2023 (2 years ago)
Document Number: L01000011874
FEI/EIN Number 650172511

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

Mail Address: 205 Base Ave E, VENICE, FL, 34285, US
Address: 205 Base Ave. E., Venice, FL, 34285, US
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PACHOTA MICHAEL V Managing Member 205 Base Ave E, VENICE, FL, 34285
PACHOTA MADONNA Managing Member 205 Base Ave E, VENICE, FL, 34285
Pachota Justin Manager 205 Base Ave E, VENICE, FL, 34285
Pachota Nicholas Manager 205 Base Ave E, VENICE, FL, 34285
PACHOTA MICHAEL Agent 205 Base Ave E, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-08-21 LWP SOUTH, LLC -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 205 Base Ave. E., Venice, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 205 Base Ave E, VENICE, FL 34285 -
MERGER 2022-12-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000237647
CHANGE OF MAILING ADDRESS 2021-01-22 205 Base Ave. E., Venice, FL 34285 -
REINSTATEMENT 2002-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-02-21
LC Name Change 2023-08-21
ANNUAL REPORT 2023-03-17
Merger 2022-12-29
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-22
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State