Entity Name: | LAPIERRE LAKE HOUSE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAPIERRE LAKE HOUSE, 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: | 11 Apr 2005 (20 years ago) |
Document Number: | L05000034796 |
FEI/EIN Number |
371507775
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 122 LITTLE ORANGE LAKE DR, HAWTHORNE, FL, 32640 |
Mail Address: | 122 Little Orange Lake Dr, Hawthorne, FL, 32640, US |
ZIP code: | 32640 |
County: | Putnam |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAPIERRE PAULINE J | President | 122 LITTLE ORANGE LAKE DR, HAWTHORNE, FL, 32640 |
Lapierre Gary R | Auth | 122 LITTLE ORANGE LAKE DR, HAWTHORNE, FL, 32640 |
SAPP RUBEN L | Vice President | 122 LITTLE ORANGE LAKE DR, HAWTHORNE, FL, 32640 |
LAPIERRE PAULINE J | Agent | 122 LITTLE ORANGE LAKE DR, HAWTHORNE, FL, 32640 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000005114 | LAPIERRE ACCOUNTING & TAX SERVICE | EXPIRED | 2013-01-15 | 2018-12-31 | - | 122 LITTLE ORANGE LAKE DRIVE, HAWTHORNE, FL, 32640 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2016-03-01 | 122 LITTLE ORANGE LAKE DR, HAWTHORNE, FL 32640 | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-18 | 122 LITTLE ORANGE LAKE DR, HAWTHORNE, FL 32640 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-18 | 122 LITTLE ORANGE LAKE DR, HAWTHORNE, FL 32640 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-04-02 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-01-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-03-25 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State