Search icon

L P GROUP, INC. - Florida Company Profile

Company Details

Entity Name: L P GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L P GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Feb 2001 (24 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P01000014246
FEI/EIN Number 651076699

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

Address: 6014 SHIRLEY STREET, SUITE C, NAPLES, FL, 34109
Mail Address: 6014 SHIRLEY STREET, SUITE C, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTER DOROTHY P Treasurer 2240 14TH STREET, NAPLES, FL, 34103
PORTER GEORGE V Vice President 2240 14TH STREET, NAPLES, FL, 34103
KELLY THOMAS Manager 10201 BOCA CIRCLE, NAPLES, FL, 34109
PORTER GEORGE Agent 6014 SHIRLEY STREET, NAPLES, FL, 34109
PORTER DOROTHY P President 2240 14TH STREET, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-03-04 PORTER, GEORGE -
REGISTERED AGENT ADDRESS CHANGED 2009-01-20 6014 SHIRLEY STREET, SUITE C, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-20 6014 SHIRLEY STREET, SUITE C, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2009-01-20 6014 SHIRLEY STREET, SUITE C, NAPLES, FL 34109 -
AMENDMENT 2007-09-10 - -
AMENDMENT 2006-10-09 - -
AMENDMENT 2003-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000033350 ACTIVE 1000000243618 COLLIER 2012-01-06 2032-01-18 $ 385.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J16000555643 ACTIVE 1000000241504 COLLIER 2011-11-22 2026-09-09 $ 75.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J10001096228 TERMINATED 1000000193705 COLLIER 2010-11-15 2020-12-08 $ 329.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145
J10000463270 TERMINATED 1000000162263 COLLIER 2010-03-15 2030-03-31 $ 6,560.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3073 HORSESHOE DR S STE 110, NAPLES FL341046145

Documents

Name Date
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-01-21
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-07
Amendment 2007-09-10
ANNUAL REPORT 2007-08-23
ANNUAL REPORT 2007-04-02
Amendment 2006-10-09
ANNUAL REPORT 2006-02-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State