Entity Name: | LFP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 10 Nov 2006 (18 years ago) |
Document Number: | L06000109278 |
FEI/EIN Number | 20-8266801 |
Address: | 5170 DR PHILLIPS BLVD, ORLANDO, FL, 32819, US |
Mail Address: | 5170 DR PHILLIPS BLVD, ORLANDO, FL, 32819, US |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WOLFF CLAUDE | Agent | 5170 DR PHILLIPS BLVD, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
WOLFF CLAUDE A | Managing Member | 4920 Woodbreeze Ct, Windermere, FL, 34786 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000039893 | LE CAFE DE PARIS | ACTIVE | 2021-03-23 | 2026-12-31 | No data | 5170 DR PHILLIPS BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2016-02-04 | WOLFF, CLAUDE | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-25 | 5170 DR PHILLIPS BLVD, ORLANDO, FL 32819 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000166664 | TERMINATED | 1000000882105 | ORANGE | 2021-04-06 | 2041-04-14 | $ 943.08 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000166631 | TERMINATED | 1000000882097 | ORANGE | 2021-04-06 | 2031-04-14 | $ 1,042.21 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J21000166656 | TERMINATED | 1000000882103 | ORANGE | 2021-04-06 | 2041-04-14 | $ 1,061.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-02-02 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-04 |
ANNUAL REPORT | 2015-03-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State