Search icon

LIP III LLC - Florida Company Profile

Company Details

Entity Name: LIP III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIP III 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: 07 Jul 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2014 (11 years ago)
Document Number: L14000107075
FEI/EIN Number 47-1332559

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

Address: 102 NE 2ND STREET, # 305, BOCA RATON, FL, 33432
Mail Address: 102 NE 2ND STREET, # 305, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
2549002VOH5Z0D40R280 L14000107075 US-FL GENERAL ACTIVE 2014-07-18

Addresses

Legal C/O Katz Baskies LLC, 3020 N Military Trail, Suite 100, Boca Raton, US-FL, US, 33431
Headquarters 102 NE 2nd Street, #305, Boca Raton, US-FL, US, 33432

Registration details

Registration Date 2023-06-22
Last Update 2024-06-23
Status LAPSED
Next Renewal 2024-06-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000107075

Key Officers & Management

Name Role Address
ROSENBERG PAUL Manager 102 NE 2ND STREET, BOCA RATON, FL, 33432
KATZ BASKIES LLC Agent 3020 N MILITARY TRAIL, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3020 N MILITARY TRAIL, SUITE 100, BOCA RATON, FL 33431 -
LC AMENDMENT 2014-07-18 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State