Search icon

LP PROMOTIONS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: LP PROMOTIONS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LP PROMOTIONS GROUP, 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: 25 Feb 2008 (17 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L08000019701
FEI/EIN Number 262050166

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

Address: 2635 WEST 79 STREET, HIALEAH, FL, 33016, US
Mail Address: 2635 WEST 79 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCE LEE Managing Member 15271 NW 60TH AVE STE 203, MIAMI LAKES, FL, 33014
BERCUSON DAVID Agent TOWN CENTER ONE, SUITE 1813, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-09-27 2635 WEST 79 STREET, HIALEAH, FL 33016 -
REGISTERED AGENT NAME CHANGED 2012-09-27 BERCUSON, DAVID -
REGISTERED AGENT ADDRESS CHANGED 2012-09-27 TOWN CENTER ONE, SUITE 1813, 8950 SW 74 COURT, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2012-09-27 2635 WEST 79 STREET, HIALEAH, FL 33016 -
CANCEL ADM DISS/REV 2009-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000505934 TERMINATED 1000000468440 MIAMI-DADE 2013-02-25 2023-02-27 $ 488.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000170889 TERMINATED 1000000256073 DADE 2012-03-05 2022-03-07 $ 875.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-09-27
ANNUAL REPORT 2011-03-11
ANNUAL REPORT 2010-04-22
REINSTATEMENT 2009-12-01
Florida Limited Liability 2008-02-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State