Search icon

LP'S APARTMENT RENTALS, LLC - Florida Company Profile

Company Details

Entity Name: LP'S APARTMENT RENTALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LP'S APARTMENT RENTALS, 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: 18 Sep 2009 (16 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 May 2015 (10 years ago)
Document Number: L09000090569
FEI/EIN Number 270982931

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

Mail Address: 2201 NW 30 PL #A, POMPANO BEACH, FL, 33069, US
Address: 211 sw 15 street, fort lauderdale, FL, 33315, US
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IDE DAVID Auth 2201 NW 30 PL #A, POMPANO BEACH, FL, 33069
WAY LINDSEY Auth 2201 NW 30 PL #A, POMPANO BEACH, FL, 33069
Jeffrey S. Steiner Agent 2201 NW 30th Place, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 211 sw 15 street, fort lauderdale, FL 33315 -
CHANGE OF MAILING ADDRESS 2022-03-22 211 sw 15 street, fort lauderdale, FL 33315 -
REGISTERED AGENT NAME CHANGED 2021-09-15 Jeffrey S. Steiner -
REGISTERED AGENT ADDRESS CHANGED 2021-09-15 2201 NW 30th Place, Suite A, Pompano Beach, FL 33069 -
LC STMNT OF RA/RO CHG 2015-05-26 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-28
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State