Search icon

LIP SERVICE L.L.C. - Florida Company Profile

Company Details

Entity Name: LIP SERVICE L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIP SERVICE L.L.C. 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: 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: 15 Oct 2001 (24 years ago)
Date of dissolution: 05 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Aug 2021 (4 years ago)
Document Number: L01000017764
FEI/EIN Number 364475207

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

Address: 102 South St., St. Augustine, FL, 32084, US
Mail Address: 102 South St., St. Augustine, FL, 32084, US
ZIP code: 32084
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPHARDT DENNIS L Manager 102 South St., St. Augustine, FL, 32084
LIPHARDT DENNIS L Agent 102 South St., St. Augustine, FL, 32084

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083822 COLLISION GROUP AMERICA ACTIVE 2015-08-13 2025-12-31 - 102 SOUTH ST., ST. AUGUSTINE, FL, 32084

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-01-11 102 South St., St. Augustine, FL 32084 -
CHANGE OF MAILING ADDRESS 2018-01-11 102 South St., St. Augustine, FL 32084 -
REGISTERED AGENT ADDRESS CHANGED 2018-01-11 102 South St., St. Augustine, FL 32084 -
REGISTERED AGENT NAME CHANGED 2008-03-02 LIPHARDT, DENNIS LMANAGER -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-05
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State