Entity Name: | LP ONE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LP ONE, 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. |
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: | 24 Dec 2003 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 27 Apr 2021 (4 years ago) |
Document Number: | L03000055822 |
FEI/EIN Number |
56-2428848
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | PO Box 36, AUBURNDALE, FL, 33823, US |
Address: | 5302-10 4th Ave Circle East, Bradenton, FL, 34208, US |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Polizzi Louis | Managing Member | PO Box 36, AUBURNDALE, FL, 33823 |
Clark, Campbell, Lancaster, Workman, & Air | Agent | 500 South Florida Avenue, Lakeland, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-30 | 500 South Florida Avenue, #800, Lakeland, FL 33801 | - |
REGISTERED AGENT NAME CHANGED | 2022-03-30 | Clark, Campbell, Lancaster, Workman, & Airth, P.A. | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-30 | 5302-10 4th Ave Circle East, Bradenton, FL 34208 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2017-09-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF MAILING ADDRESS | 2016-01-22 | 5302-10 4th Ave Circle East, Bradenton, FL 34208 | - |
REINSTATEMENT | 2016-01-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-30 |
REINSTATEMENT | 2021-04-27 |
REINSTATEMENT | 2019-12-26 |
ANNUAL REPORT | 2018-04-28 |
REINSTATEMENT | 2017-09-27 |
AMENDED ANNUAL REPORT | 2016-09-03 |
REINSTATEMENT | 2016-01-22 |
ANNUAL REPORT | 2014-04-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State