Search icon

LFI ELITE PROCESS SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: LFI ELITE PROCESS SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LFI ELITE PROCESS SERVICE, 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: 01 Feb 2021 (4 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 Dec 2023 (a year ago)
Document Number: L21000055100
FEI/EIN Number 862341848

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

Address: 5626 MOON VALLEY DR, LAKELAND, FL, 33812, US
Mail Address: P.O. BOX 744, HIGHLAND CITY, FL, 33846
ZIP code: 33812
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS CALVIN M Manager 5626 MOON VALLEY DR, LAKELAND, FL, 33812
REPUBLIC REGISTERED AGENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000092752 LF INFINTIO GROUP LLC ACTIVE 2024-08-05 2029-12-31 - P.O. BOX 744, HIGHLAND CITY, FL, 33846
G22000039097 LFI MOBILE NOTARY SERVICES ACTIVE 2022-03-26 2027-12-31 - 1150 NW 72ND AVE TOWER I, STE 455 #9446, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
LC AMENDMENT AND NAME CHANGE 2023-12-04 LFI ELITE PROCESS SERVICE, LLC -
CHANGE OF MAILING ADDRESS 2023-12-04 5626 MOON VALLEY DR, LAKELAND, FL 33812 -
LC STMNT OF RA/RO CHG 2023-02-23 - -
REGISTERED AGENT NAME CHANGED 2023-02-23 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-02-23 1150 NW 72 AVE TOWER I STE 455, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
LC Amendment and Name Change 2023-12-04
ANNUAL REPORT 2023-02-25
CORLCRACHG 2023-02-23
ANNUAL REPORT 2022-02-19
Florida Limited Liability 2021-02-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State