Search icon

L.K.P. REAL ESTATE VENTURES, LLC. - Florida Company Profile

Company Details

Entity Name: L.K.P. REAL ESTATE VENTURES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.K.P. REAL ESTATE VENTURES, 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: 08 Dec 2003 (21 years ago)
Document Number: L03000052898
FEI/EIN Number 200402881

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

Address: 917 RINEHART RD, SUITE 2001, LAKE MARY, FL, 32746
Mail Address: 917 RINEHART RD, SUITE 2001, LAKE MARY, FL, 32746
ZIP code: 32746
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARKER LINDA K Auth 917 RINEHART RD, LAKE MARY, FL, 32746
Stouffer Bigler JIII Manager 917 RINEHART RD, LAKE MARY, FL, 32746
Stouffer Lindsay P Auth 917 RINEHART RD, LAKE MARY, FL, 32746
Stouffer Scotland O Auth 917 RINEHART RD, LAKE MARY, FL, 32746
Stouffer Bigler JIII Agent 688 Broadoak Loop, Sanford, FL, 32771

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-01 Stouffer, Bigler Jobe, III -
REGISTERED AGENT ADDRESS CHANGED 2024-11-01 688 Broadoak Loop, Sanford, FL 32771 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 917 RINEHART RD, SUITE 2001, LAKE MARY, FL 32746 -
CHANGE OF MAILING ADDRESS 2011-04-19 917 RINEHART RD, SUITE 2001, LAKE MARY, FL 32746 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-11-01
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State