Entity Name: | LP HOME IMPROVEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 14 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jul 2019 (6 years ago) |
Document Number: | L17000059108 |
FEI/EIN Number | 82-0799049 |
Address: | 4621 SW 106th Place, Ocala, FL, 34476, US |
Mail Address: | 4621 SW 106th Place, Ocala, FL, 34476, US |
ZIP code: | 34476 |
County: | Marion |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINEDA LEONEL | Agent | 4621 SW 106th Place, Ocala, FL, 34476 |
Name | Role | Address |
---|---|---|
Pineda Michel C | Manager | 4621 SW 106th Place, Ocala, FL, 34476 |
Name | Role | Address |
---|---|---|
PINEDA LEONEL | President | 4621 SW 106th Place, Ocala, FL, 34476 |
Name | Role | Address |
---|---|---|
MONSALVE MICHEL P | Vice President | 4621 SW 106th Place, Ocala, FL, 34476 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 4621 SW 106th Place, Ocala, FL 34476 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 4621 SW 106th Place, Ocala, FL 34476 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-30 | 4621 SW 106th Place, Ocala, FL 34476 | No data |
REGISTERED AGENT NAME CHANGED | 2019-07-02 | PINEDA, LEONEL | No data |
REINSTATEMENT | 2019-07-02 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC AMENDMENT | 2017-12-11 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-31 |
ANNUAL REPORT | 2023-05-15 |
ANNUAL REPORT | 2022-03-31 |
ANNUAL REPORT | 2021-04-16 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-07-02 |
LC Amendment | 2017-12-11 |
Florida Limited Liability | 2017-03-14 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State