Search icon

LERP HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: LERP HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LERP HOLDINGS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 28 Sep 2000 (25 years ago)
Document Number: P00000091880
FEI/EIN Number 651048279

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

Address: 22636 CARAVELLE CIRCLE, BOCA RATON, FL, 33433, US
Mail Address: 22636 CARAVELLE CIRCLE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA LAURA E Vice President 22636 CARAVELLE CIRCLE, BOCA RATON, FL, 33433
MEDINA LAURA E President 22636 CARAVELLE CIRCLE, BOCA RATON, FL, 33433
MEDINA LAURA E Secretary 22636 CARAVELLE CIRCLE, BOCA RATON, FL, 33433
MEDINA LAURA E Treasurer 22636 CARAVELLE CIRCLE, BOCA RATON, FL, 33433
MEDINA LAURA Agent 22636 CARAVELLE CIRCLE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 22636 CARAVELLE CIRCLE, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2020-01-31 22636 CARAVELLE CIRCLE, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 22636 CARAVELLE CIRCLE, BOCA RATON, FL 33433 -
REGISTERED AGENT NAME CHANGED 2002-02-18 MEDINA, LAURA -

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State