Search icon

LPI HOLDINGS, INC

Headquarter

Company Details

Entity Name: LPI HOLDINGS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Dec 1989 (35 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 10 Apr 2019 (6 years ago)
Document Number: L35066
FEI/EIN Number 59-2982800
Address: 3802 Alafaya Lane, Suite 106, Rockledge, FL 32955
Mail Address: 665 Antone St NW, Atlanta, GA 30018
ZIP code: 32955
County: Brevard
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LPI HOLDINGS, INC, COLORADO 20191346042 COLORADO

Agent

Name Role Address
Rivera, Oscar Agent 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134

Chief Executive Officer

Name Role Address
LEWIS, THOMAS E, Sr. Chief Executive Officer 665 Antone St NW, Atlanta, GA 30018

Chief Operating Officer

Name Role Address
Lewis, Thomas E, Jr. Chief Operating Officer 665 Antone St NW, Atlanta, GA 30018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 3802 Alafaya Lane, Suite 106, Rockledge, FL 32955 No data
REGISTERED AGENT NAME CHANGED 2021-04-06 Rivera, Oscar No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 201 Alhambra Circle, Eleventh Floor, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2019-07-17 3802 Alafaya Lane, Suite 106, Rockledge, FL 32955 No data
NAME CHANGE AMENDMENT 2019-04-10 LPI HOLDINGS, INC No data
REINSTATEMENT 2012-04-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-17
Name Change 2019-04-10
ANNUAL REPORT 2018-01-16
Reg. Agent Change 2017-08-24
ANNUAL REPORT 2017-05-01

Date of last update: 03 Feb 2025

Sources: Florida Department of State