Search icon

LPMACHADO'S L.L.C - Florida Company Profile

Company Details

Entity Name: LPMACHADO'S L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LPMACHADO'S L.L.C 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: 04 Apr 2014 (11 years ago)
Date of dissolution: 25 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Mar 2019 (6 years ago)
Document Number: L14000055668
FEI/EIN Number 46-5463550

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

Address: 116 JACKSON AVENUE, CAPE CANAVERAL, FL, 32920, BR
Mail Address: 116 JACKSON AVENUE, CAPE CANAVERAL, FL, 32920, BR
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO LESTER D Manager 116 JACKSON AVENUE, CAPE CANEVERAL, FL, 32920
MACHADO PHYLLIS P Authorized Member 116 JACKSON AVE., CAPE CANAVERAL, FL, 32920
MACHADO PHYLLIS P Agent 116 JACKSON AVENUE, CAPE CANAVERAL, FL, 32920

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000045297 LPMACHADOS EXPIRED 2014-05-06 2019-12-31 - 116 JACKSON AVENUE, CAPE CANAVERAL, FL, 32920

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-25 - -
REINSTATEMENT 2018-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF RA/RO CHG 2017-02-21 - -
REGISTERED AGENT NAME CHANGED 2017-02-21 MACHADO, PHYLLIS P -
REINSTATEMENT 2015-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-25
REINSTATEMENT 2018-10-03
CORLCRACHG 2017-02-21
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-18
REINSTATEMENT 2015-09-28
Florida Limited Liability 2014-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State