Entity Name: | LP CONSULTING GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 May 2019 (6 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 15 Nov 2021 (3 years ago) |
Document Number: | L19000126712 |
FEI/EIN Number | 88-1846062 |
Address: | 2720 East Oakland Park Blvd, #106, FORT LAUDERDALE, FL, 33306, US |
Mail Address: | 2720 East Oakland Park Blvd, #106, FORT LAUDERDALE, FL, 33306, US |
ZIP code: | 33306 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CHRISTOPHER GIBSON | Agent | 11 N.E. 154th street, MIAMI, FL, 33162 |
Name | Role | Address |
---|---|---|
GIBSON CHRISTOPHER | President | 11 N.E. 154th street, MIAMI, 33162 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000003537 | LP LUXURY VACATIONS LLC | ACTIVE | 2020-01-08 | 2025-12-31 | No data | 2817 E OAKLAND PARK BLVD #200 A, FORT LAUDERDALE, FL, 33306 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-06 | 2720 East Oakland Park Blvd, #106, FORT LAUDERDALE, FL 33306 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-06 | 2720 East Oakland Park Blvd, #106, FORT LAUDERDALE, FL 33306 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-05-01 | 11 N.E. 154th street, MIAMI, FL 33162 | No data |
LC NAME CHANGE | 2021-11-15 | LP CONSULTING GROUP LLC | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-06 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
LC Name Change | 2021-11-15 |
ANNUAL REPORT | 2021-09-23 |
ANNUAL REPORT | 2020-06-25 |
Florida Limited Liability | 2019-05-09 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State