Search icon

LPS PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: LPS PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LPS PARTNERS, 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: 11 Mar 2014 (11 years ago)
Date of dissolution: 25 Jul 2024 (8 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jul 2024 (8 months ago)
Document Number: L14000040965
FEI/EIN Number 46-5067706

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

Address: 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL, 34236, US
Mail Address: 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL, 34236, US
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATTERSON JOHN Manager 1858 RINGLING BOULEVARD, SARASOTA, FL, 34236
STRICKLAND JOHN M Manager 1858 RINGLING BOULEVARD, SARASOTA, FL, 34236
LIVINGSTON CHARLES H. Manager 1858 RINGLING BOULEVARD, SARASOTA, FL, 34236
LPS CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-07-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-22 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL 34236 -
CHANGE OF MAILING ADDRESS 2017-03-22 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL 34236 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 1858 RINGLING BOULEVARD, SUITE 300, SARASOTA, FL 34236 -
LC AMENDED AND RESTATED ARTICLES 2014-03-24 - -

Documents

Name Date
LC Voluntary Dissolution 2024-07-25
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State