Search icon

LAW ENFORCEMENT ADVANCED PROGRAMS, LLC - Florida Company Profile

Company Details

Entity Name: LAW ENFORCEMENT ADVANCED PROGRAMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAW ENFORCEMENT ADVANCED PROGRAMS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Dec 2017 (7 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L17000258425
FEI/EIN Number 82-3774094

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 204 North Forest Dune Drive, Saint Augustine, FL, 32080, US
Mail Address: 204 North Forest Dune Drive, Saint Augustine, FL, 32080, US
ZIP code: 32080
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAPP THOMAS J Chief Executive Officer 204 North Forest Dune Drive, Saint Augustine, FL, 32080
SAPP THOMAS J Agent 204 North Forest Dune Drive, Saint Augustine, FL, 32080

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-19 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-19 204 North Forest Dune Drive, Saint Augustine, FL 32080 -
CHANGE OF MAILING ADDRESS 2020-12-19 204 North Forest Dune Drive, Saint Augustine, FL 32080 -
REGISTERED AGENT NAME CHANGED 2020-12-19 SAPP, THOMAS J -
CHANGE OF PRINCIPAL ADDRESS 2020-12-19 204 North Forest Dune Drive, Saint Augustine, FL 32080 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2018-09-06 - -

Documents

Name Date
REINSTATEMENT 2020-12-19
ANNUAL REPORT 2019-04-25
LC Amendment 2018-09-06
Florida Limited Liability 2017-12-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State