Search icon

LPG HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LPG HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LPG HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2006 (19 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L06000025311
FEI/EIN Number 510385893

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

Address: 2100 North Ocean Boulevard, Fort Lauderdale, FL, 33305, US
Mail Address: 2100 North Ocean Boulevard, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAND LEONARD Managing Member 2100 NORTH OCEAN BLVD., FORT LAUDERDALE, FL, 33305
GRAND PHYLLIS Managing Member 2100 NORTH OCEAN BLVD., FORT LAUDERDALE, FL, 33305
GRAND MARK S Agent 4010 SHERIDAN ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 2100 North Ocean Boulevard, 2203, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2015-01-14 2100 North Ocean Boulevard, 2203, Fort Lauderdale, FL 33305 -
REGISTERED AGENT NAME CHANGED 2015-01-14 GRAND, MARK S -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-04-16 4010 SHERIDAN ST, HOLLYWOOD, FL 33021 -

Documents

Name Date
REINSTATEMENT 2015-01-14
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-10
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-21
Reg. Agent Change 2007-04-16
ANNUAL REPORT 2007-02-12
Florida Limited Liability 2006-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State