Search icon

LIPPCO CAPITAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LIPPCO CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIPPCO CAPITAL, 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: 17 Oct 2013 (12 years ago)
Date of dissolution: 29 Jan 2025 (3 months ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 29 Jan 2025 (3 months ago)
Document Number: L13000147031
FEI/EIN Number 16-1496785

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

Address: 10 SEAGATE DRIVE, PH 1N, NAPLES, FL, 34103
Mail Address: 90705 N Yakima River Dr, West Richland, WA, 99353, US
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LIPPCO CAPITAL, LLC, NEW YORK 4502058 NEW YORK

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
LIPPES David S Manager 90705 N Yakima River Dr, West Richland, WA, 99353

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-29 - -
CONVERSION 2024-10-15 - CONVERSION MEMBER. NON-QUALIFIED CORPORATION WAS LIPPCO CAPITAL LLC. CONVERSION NUMBER 500000259385
CHANGE OF MAILING ADDRESS 2024-03-05 10 SEAGATE DRIVE, PH 1N, NAPLES, FL 34103 -
MERGER 2013-12-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000136581

Documents

Name Date
CORLCVLDSI 2025-01-29
Conversion 2024-10-15
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10

Date of last update: 01 May 2025

Sources: Florida Department of State