Entity Name: | LA BENDICION GP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LA BENDICION GP, 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: | 05 Jun 2001 (24 years ago) |
Last Event: | CORPORATE MERGER |
Event Date Filed: | 05 Jun 2001 (24 years ago) |
Document Number: | P01000055461 |
FEI/EIN Number |
541890369
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5728 MAJOR BLVD, STE 550, ORLANDO, FL, 32819, US |
Mail Address: | 5728 MAJOR BLVD, SUITE 550, ORLANDO, FL, 32819 |
ZIP code: | 32819 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DICK JAMES | Director | 5728 MAJOR BLVD, ORLANDO, FL, 32819 |
UNDERWOOD ROBERT L | Agent | 5728 MAJOR BLVD, ORLANDO, FL, 32819 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-03-25 | 5728 MAJOR BLVD, STE 550, ORLANDO, FL 32819 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-25 | 5728 MAJOR BLVD, STE 550, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2005-01-27 | 5728 MAJOR BLVD, STE 550, ORLANDO, FL 32819 | - |
MERGER | 2001-06-05 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000037077 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-03-11 |
ANNUAL REPORT | 2019-02-19 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-03-13 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State