Search icon

LIFT EP HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: LIFT EP HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LIFT EP HOLDINGS 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: 16 Oct 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 30 Nov 2022 (2 years ago)
Document Number: L18000243127
FEI/EIN Number 83-2255637

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

Address: 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304, US
Mail Address: 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEBENSOHN DANIEL Manager 819 NE 2nd Avenue, Fort Lauderdale, FL, 33304
Lebensohn Daniel Agent 819 NE 2nd Avenue, Fort Lauderdale, FL, 33304

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 Lebensohn, Daniel -
LC NAME CHANGE 2022-11-30 LIFT EP HOLDINGS LLC -
MERGER 2022-11-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000233005
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2022-04-29 819 NE 2nd Avenue, Suite 500, Fort Lauderdale, FL 33304 -
REINSTATEMENT 2021-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-28
LC Name Change 2022-11-30
Merger 2022-11-21
ANNUAL REPORT 2022-04-29
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-07-22
REINSTATEMENT 2019-10-17
Florida Limited Liability 2018-10-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State