Search icon

LPPV LLC - Florida Company Profile

Company Details

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

LPPV 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: 22 Oct 2014 (11 years ago)
Document Number: L14000165011
FEI/EIN Number 30-0844546

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

Address: 5401 S. KIRKMAN RD., STE # 135, ORLANDO, FL, 32819, US
Mail Address: 5401 S. KIRKMAN RD., STE # 135, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
US TAX CONSULTING INC Agent -
DINIZ ALVES CARLOS PEDRO Authorized Member AL BAHUINIAS, 351 TAMBORE 10, SANTANA DE PARNAIBA, SP, 06544540
TOFOLI DINIZ PAULA Authorized Member AL BAHUINIAS, 351 TAMBORE 10, SANTANA DE PARNAIBA, SP, 06544540

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 5401 S. KIRKMAN RD., STE # 135, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2016-04-26 5401 S. KIRKMAN RD., STE # 135, ORLANDO, FL 32819 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 5401 S. KIRKMAN RD., STE # 135, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000004051 TERMINATED 1000000762603 OSCEOLA 2017-12-12 2038-01-03 $ 637.54 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State