Entity Name: | LPZ INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Feb 2016 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | L16000040144 |
FEI/EIN Number | 81-2053166 |
Address: | 3424 SW catskill Dr, PORT ST LUCIE, FL, 34953, US |
Mail Address: | 3424 sw catskill dr, port st lucie, FL, 34953, US |
ZIP code: | 34953 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEINER MICHAEL S | Agent | 10 SE 1ST AVE, STE C, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
HERNANDEZ NESTOR | Manager | 3424 SW catskill Dr, PORT ST LUCIE, FL, 34953 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000001816 | DRAGONFLY AERIAL IMAGING | EXPIRED | 2017-01-05 | 2022-12-31 | No data | 633, PORT SAINT LUCIE, FL, 34953 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
LC REVOCATION OF DISSOLUTION | 2021-03-29 | No data | No data |
VOLUNTARY DISSOLUTION | 2020-12-06 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-03-21 | 3424 SW catskill Dr, PORT ST LUCIE, FL 34953 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-21 | 3424 SW catskill Dr, PORT ST LUCIE, FL 34953 | No data |
Name | Date |
---|---|
LC Revocation of Dissolution | 2021-03-29 |
VOLUNTARY DISSOLUTION | 2020-12-06 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-21 |
ANNUAL REPORT | 2017-04-10 |
Florida Limited Liability | 2016-02-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State