Search icon

LP MARKETPLACE, LLC

Company Details

Entity Name: LP MARKETPLACE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Nov 2019 (5 years ago)
Document Number: L15000198508
FEI/EIN Number 81-0834515
Address: 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US
Mail Address: 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Vice President

Name Role Address
THAKKAR RASESH Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
RENCORET MICHELLE R Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Beucher Nicholas FIII Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
WEAVER BENJAMIN A Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827
Byrnes Daniel Vice President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827

President

Name Role Address
Collin T C President 6900 TAVISTOCK LAKES BLVD., ORLANDO, FL, 32827

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-11-19 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-02 National Registered Agents, Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-02 1200 S. Pine Island Road, Plantation, FL 33324 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 No data
CHANGE OF MAILING ADDRESS 2016-04-28 6900 TAVISTOCK LAKES BLVD., SUITE 200, ORLANDO, FL 32827 No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-22
LC Amendment 2019-11-19
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State