Entity Name: | LPI US, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LPI US, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Jun 2016 (9 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L16000120392 |
FEI/EIN Number |
61-1798051
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 101 HOMEPORT DR., PALM HARBOR, FL, 34683, US |
Mail Address: | 101 HOMEPORT DR., PALM HARBOR, FL, 34683, US |
ZIP code: | 34683 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JOUSSEAU JEAN-JACQUES A | Authorized Member | 101 HOMEPORT DR., PALM HARBOR, FL, 34683 |
JOUSSEAU GERALDINE A | Authorized Member | 101 HOMEPORT DR., PALM HARBOR, FL, 34683 |
jousseau jean jacques | Manager | 101 HOMEPORT DR., PALM HARBOR, FL, 34683 |
JOUSSEAU GERALDINE A | Agent | 101 HOMEPORT DR., PALM HARBOR, FL, 34683 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-11-22 | JOUSSEAU, GERALDINE A | - |
LC AMENDMENT | 2017-11-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-22 | 101 HOMEPORT DR., PALM HARBOR, FL 34683 | - |
CHANGE OF MAILING ADDRESS | 2017-11-22 | 101 HOMEPORT DR., PALM HARBOR, FL 34683 | - |
LC AMENDMENT | 2017-10-23 | - | - |
LC AMENDMENT | 2017-05-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-29 | 101 HOMEPORT DR., PALM HARBOR, FL 34683 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000216275 | TERMINATED | 1000000783957 | HILLSBOROU | 2018-05-24 | 2038-05-30 | $ 1,470.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E ML KING BLVD STE 100, TAMPA FL336191166 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-02-28 |
LC Amendment | 2017-11-22 |
LC Amendment | 2017-10-23 |
LC Amendment | 2017-05-19 |
ANNUAL REPORT | 2017-04-29 |
Florida Limited Liability | 2016-06-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State