Entity Name: | LPG PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LPG PROPERTIES, 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. |
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: | 10 Jul 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Jun 2021 (4 years ago) |
Document Number: | L17000147340 |
FEI/EIN Number |
83-4118714
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 720 US HWY 441, LADY LAKE, FL, 32159, US |
Mail Address: | 5995 Yancey Street, The Villages, FL, 32163, US |
ZIP code: | 32159 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ LUIS A | Manager | 720 US HWY 441, LADY LAKE, FL, 32159 |
GRANT-GONZALEZ PAULA M | Manager | 720 US HWY 441, LADY LAKE, FL, 32159 |
REGISTERED AGENTS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000096861 | FOR GRANTED EVENTS | ACTIVE | 2022-08-16 | 2027-12-31 | - | 720 US HWY 441, SUITE 2387, LADY LAKE, FL, 32159 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-05-06 | 720 US HWY 441, 2084, LADY LAKE, FL 32159 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 720 US HWY 441, 2084, LADY LAKE, FL 32159 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-02 | 7901 4th St N, STE 300, St. Petersburg, FL 33702 | - |
REINSTATEMENT | 2021-06-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-02 | REGISTERED AGENTS INC | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-03-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-21 |
REINSTATEMENT | 2021-06-02 |
REINSTATEMENT | 2019-03-24 |
Florida Limited Liability | 2017-07-10 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State