Entity Name: | LP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 15 Jun 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Oct 2012 (12 years ago) |
Document Number: | L04000045001 |
FEI/EIN Number | 421633408 |
Address: | 26135 Fawnwood Ct, Bonita Springs, FL, 34134, US |
Mail Address: | 26135 Fawnwood Ct, Bonita Springs, FL, 34134, US |
ZIP code: | 34134 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Hartley David M | Agent | 26135 FAWNWOOD COURT, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
Hartley David M | Mgr | 26135Fawnwood Ct, Bonita Springs, FL, 34134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-09 | Hartley, David M | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-01 | 26135 Fawnwood Ct, Bonita Springs, FL 34134 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-01 | 26135 Fawnwood Ct, Bonita Springs, FL 34134 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-01 | 26135 FAWNWOOD COURT, BONITA SPRINGS, FL 34134 | No data |
REINSTATEMENT | 2012-10-01 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-29 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-04-01 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-29 |
AMENDED ANNUAL REPORT | 2018-10-04 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-03-02 |
ANNUAL REPORT | 2016-02-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State