Search icon

LP ONE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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