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. |
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 |
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 |
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 | - | - |
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