Entity Name: | LAFAYETTE HILL PARTNERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAFAYETTE HILL PARTNERS, 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: | 08 Aug 2016 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 24 Jan 2023 (2 years ago) |
Document Number: | L16000147186 |
FEI/EIN Number |
81-3748049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 4TH STREET NORTH SUITE 300, ST. PETERBURG, FL, 33702 |
Mail Address: | 7901 4TH STREET NORTH SUITE 300, ST. PETERBURG, FL, 33702 |
ZIP code: | 33702 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC | Agent | - |
GOSIN BARRY | Manager | 2904 W. Bayshore Ct., Tampa, FL, 33611 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000048343 | ABCO OIL | EXPIRED | 2017-05-02 | 2022-12-31 | - | 4907 BAYSHORE BLVD, #106, TAMPA, FL, 33611 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-16 | 7901 4TH ST. N, STE. 300, ST. PETERSBURG, FL 33702 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 7901 4TH STREET NORTH SUITE 300, ST. PETERBURG, FL 33702 | - |
LC AMENDMENT AND NAME CHANGE | 2023-01-24 | LAFAYETTE HILL PARTNERS, LLC | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 7901 4TH STREET NORTH SUITE 300, ST. PETERBURG, FL 33702 | - |
LC STMNT OF RA/RO CHG | 2022-10-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-10-07 | REGISTERED AGENTS INC | - |
REINSTATEMENT | 2021-04-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-04-27 |
LC Amendment and Name Change | 2023-01-24 |
CORLCRACHG | 2022-10-07 |
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-04-08 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-03-03 |
ANNUAL REPORT | 2017-09-20 |
Florida Limited Liability | 2016-08-08 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State