Search icon

LPG PROPERTIES, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Fictitious Names

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

Events

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 - -

Documents

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