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. |
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 |
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 |
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 | - |
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 |
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