Search icon

LAFAYETTE HILL PARTNERS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
GOSIN BARRY Manager 2904 W. Bayshore Ct., Tampa, FL, 33611

Fictitious Names

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

Events

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 - -

Documents

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