Search icon

LPAP, LLC

Company Details

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

Agent

Name Role
NATIONAL REGISTERED AGENTS, INC. Agent

Vice President

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

Secretary

Name Role Address
RENCORET, MICHELLE R Secretary 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827

President

Name Role Address
Collin, T Craig President 6900 TAVISTOCK LAKES BLVD., STE. 200, ORLANDO, FL 32827

Events

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

Documents

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