Search icon

LPC FUND, LLC - Florida Company Profile

Company Details

Entity Name: LPC FUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LPC FUND, 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: 16 Feb 2009 (16 years ago)
Document Number: L09000015368
FEI/EIN Number 264287502

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

Address: 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
Mail Address: 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUBERT SAMUEL A Manager 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
PEREZ ROBERT M Agent 3162 COMMODORE PLAZA, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 2645 EXECUTIVE PARK DRIVE, SUITE 122, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2025-02-10 2645 EXECUTIVE PARK DRIVE, SUITE 122, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-01 2645 EXECUTIVE PARK DRIVE, SUITE 123A, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-02-01 2645 EXECUTIVE PARK DRIVE, SUITE 123A, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2012-03-08 3162 COMMODORE PLAZA, SUITE 3E, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2010-01-20 PEREZ, ROBERT MESQ. -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15

Date of last update: 03 Mar 2025

Sources: Florida Department of State