Search icon

LORDSHIP OF REPTON, LLC. - Florida Company Profile

Company Details

Entity Name: LORDSHIP OF REPTON, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LORDSHIP OF REPTON, 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: 27 Apr 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2016 (9 years ago)
Document Number: L06000043714
FEI/EIN Number APPLIED FOR

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

Address: 4483 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 4483 N STATE RD 7, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAZILE & ASSOCIATES, LLC Agent -
OF FULWOOD Lord Elio Manager PO BOX 4066, HALLANDALE, FL, 33008
DAZILE SERGE Manager 4483 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
Of Fulwood Lady Yaalit N Manager 4483 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
of Fulwood Lady Sarah A Manager 4483 N STATE RD 7, LAUDERDALE LAKES, FL, 33319
Agasim-Pereira of FuBaron Camilo Seni 4483 N STATE RD 7, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-10-04 4483 N STATE RD 7, LAUDERDALE LAKES, FL 33319 -
LC AMENDMENT 2016-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-04 4483 N STATE RD 7, LAUDERDALE LAKES, FL 33319 -
REGISTERED AGENT NAME CHANGED 2016-10-04 DAZILE & ASSOCIATES, LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-10-04 4483 N STATE RD 7, LAUDERDALE LAKES, FL 33319 -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC AMENDMENT 2007-10-18 - -
LC AMENDMENT 2006-05-03 - -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-08-25
LC Amendment 2016-10-04
ANNUAL REPORT 2016-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State