Search icon

LPA CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: LPA CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LPA CONSTRUCTION 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: 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: 27 Feb 2017 (8 years ago)
Date of dissolution: 24 Jan 2025 (4 months ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 24 Jan 2025 (4 months ago)
Document Number: L17000045244
FEI/EIN Number 82-0657407

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

Address: 1361 S Federal Hwy, Boca Raton, FL, 33432, US
Mail Address: 1361 S Federal Hwy, Boca Raton, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Salvador LARISSA Manager 1361 S Federal Hwy, Boca Raton, FL, 33432
ANUNCIATO LEANDRO D Manager 1361 S Federal Hwy, Boca Raton, FL, 33432
ANUNCIATO LEANDRO Agent 1361 S Federal Hwy, Boca Raton, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 1361 S Federal Hwy, Apt 101, Boca Raton, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 1361 S Federal Hwy, Apt 101, Boca Raton, FL 33432 -
CHANGE OF MAILING ADDRESS 2020-06-30 1361 S Federal Hwy, Apt 101, Boca Raton, FL 33432 -
LC AMENDMENT 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-02-15 ANUNCIATO, LEANDRO -
REINSTATEMENT 2019-02-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC DISSOCIATION MEM 2018-03-01 - -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-30
LC Amendment 2019-05-28
REINSTATEMENT 2019-02-15
CORLCDSMEM 2018-03-01
Florida Limited Liability 2017-02-27

Date of last update: 02 May 2025

Sources: Florida Department of State