Search icon

LFP INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LFP INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LFP INVESTMENTS, 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: 20 Nov 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Apr 2002 (23 years ago)
Document Number: L01000020048
FEI/EIN Number 223850326

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

Address: 4400 SAN JOSE LANE, JACKSONVILLE, FL, 32207, US
Mail Address: PO BOX 1854, ORANGE PARK, FL, 32067-1854
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS PAULETTE President 4400 SAN JOSE LANE, JACKSONVILLE, FL, 32207
LEWIS PAUL I Vice President 11974 BRADY ROAD, JACKSONVILLE, FL, 32223
LEWIS ROBERT Secretary 4410 GADSEN COURT, JACKSONVILLE, FL, 32207
NELSON MULLINS RILEY & SCARBOROUGH LLP Agent ATTN: DANIEL B. NUNN, JR., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-05 4400 SAN JOSE LANE, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-01 ATTN: DANIEL B. NUNN, JR., 50 NORTH LAURA STREET, 41st FLOOR, JACKSONVILLE, FL 32202 -
REGISTERED AGENT NAME CHANGED 2015-01-14 NELSON MULLINS RILEY & SCARBOROUGH LLP -
CHANGE OF MAILING ADDRESS 2004-04-09 4400 SAN JOSE LANE, JACKSONVILLE, FL 32207 -
MERGER 2002-04-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000041155

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-02-16
ANNUAL REPORT 2015-01-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State