Search icon

LPC-4S, LLC - Florida Company Profile

Company Details

Entity Name: LPC-4S, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LPC-4S, 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: 21 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2023 (2 years ago)
Document Number: L09000120928
FEI/EIN Number 271726208

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

Address: 10475 GULF SHORE DRIVE, UNIT 165, NAPLES, FL, 34108, US
Mail Address: 11536 CONWAY RD, ST. LOUIS, MO, 63131, US
ZIP code: 34108
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAFER MARY M Manager 10475 GULF SHORE DRIVE, UNIT 165, NAPLES, FL, 34108
SHAFER REED I Manager 10475 GULF SHORE DRIVE, UNIT 165, NAPLES, FL, 34108
SHAFER REED I Agent 10475 GULF SHORE DRIVE, NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-03 - -
REGISTERED AGENT NAME CHANGED 2023-10-03 SHAFER, REED I -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2011-04-29 10475 GULF SHORE DRIVE, UNIT 165, NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-02 10475 GULF SHORE DRIVE, UNIT 165, NAPLES, FL 34108 -
REGISTERED AGENT ADDRESS CHANGED 2010-03-02 10475 GULF SHORE DRIVE, UNIT 165, NAPLES, FL 34108 -

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-10-03
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-04-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State