Entity Name: | LLP PARENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
LLP PARENT, 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: | 08 Nov 2005 (19 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 28 Mar 2008 (17 years ago) |
Document Number: | P05000149403 |
FEI/EIN Number |
371550081
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17900 NW 5TH ST, STE. #203-B, PEMBROKE PINES, FL, 33029 |
Mail Address: | 17900 NW 5TH ST, STE. #203-B, PEMBROKE PINES, FL, 33029 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTILLO SIXTA | President | 17900 NW 5TH ST., STE. 203-B, PEMBROKE PINES, FL, 33029 |
CASTILLO SIXTA | Agent | 17900 NW 5TH ST, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-02-23 | 17900 NW 5TH ST, STE. #203-B, PEMBROKE PINES, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-10 | 17900 NW 5TH ST, STE. #203-B, PEMBROKE PINES, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2012-04-10 | 17900 NW 5TH ST, STE. #203-B, PEMBROKE PINES, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2011-03-04 | CASTILLO, SIXTA | - |
CANCEL ADM DISS/REV | 2008-03-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-02-28 |
ANNUAL REPORT | 2021-02-23 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-12 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-02-15 |
ANNUAL REPORT | 2015-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State