Entity Name: | LPAP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 01 May 2017 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 19 Nov 2019 (5 years ago) |
Document Number: | L17000096569 |
FEI/EIN Number | 35-2594227 |
Address: | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827 |
Mail Address: | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827 |
ZIP code: | 32827 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
NATIONAL REGISTERED AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
RENCORET, MICHELLE R | Vice President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827 |
THAKKAR, RASESH | Vice President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827 |
Beucher, Nicholas F, III | Vice President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827 |
WEAVER, BENJAMIN A | Vice President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827 |
Byrnes, Daniel R | Vice President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
RENCORET, MICHELLE R | Secretary | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827 |
Name | Role | Address |
---|---|---|
Collin, T Craig | President | 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2019-11-19 | No data | No data |
LC AMENDMENT AND NAME CHANGE | 2017-08-18 | LPAP, LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-03-30 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-26 |
ANNUAL REPORT | 2020-04-22 |
LC Amendment | 2019-11-19 |
ANNUAL REPORT | 2019-04-09 |
ANNUAL REPORT | 2018-04-02 |
LC Amendment and Name Change | 2017-08-18 |
Florida Limited Liability | 2017-05-01 |
Date of last update: 19 Jan 2025
Sources: Florida Department of State