Search icon

LSP SERVICES LLC - Florida Company Profile

Company Details

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

LSP SERVICES 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: 23 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Feb 2021 (4 years ago)
Document Number: L16000058565
FEI/EIN Number 81-1963437

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

Address: 6337 Pecos Court, ORLANDO, FL, 32807, US
Mail Address: 6337 Pecos Court, ORLANDO, FL, 32807, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEART LEVI S Owner 6337 PCOS COURT, ORLANDO, FL, 32807
PEART DWAYNE L Vice President 6337 PCOS COURT, ORLANDO, FL, 32807
PEART LEVI S Agent 6337 Pecos Court, ORLANDO, FL, 32807

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000088921 LSP SERVICES LLC ACTIVE 2022-07-27 2027-12-31 - 6337 PECOS CT, ORLANDO, FL, 32807
G22000077520 LSP SERVICE LLC ACTIVE 2022-06-27 2027-12-31 - 6337 PECOS CT, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-03 6337 Pecos Court, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2021-02-03 6337 Pecos Court, ORLANDO, FL 32807 -
REGISTERED AGENT NAME CHANGED 2021-02-03 PEART, LEVI S -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 6337 Pecos Court, ORLANDO, FL 32807 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-04-28
REINSTATEMENT 2021-02-03
Florida Limited Liability 2016-03-23

Date of last update: 02 May 2025

Sources: Florida Department of State