Search icon

LP CONSTRUCTION, INC.

Company Details

Entity Name: LP CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Nov 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 May 2022 (3 years ago)
Document Number: P13000092473
FEI/EIN Number 37-1744736
Address: 1336 SW 12th Ave, Ocala, FL, 34471, US
Mail Address: 1336 SW 12th Ave, Ocala, FL, 34471, US
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
PENNINGTON LARRY WJR. Agent 1336 SW 12th Ave, Ocala, FL, 34471

President

Name Role Address
PENNINGTON LARRY WJR. President 1336 SW 12th Ave, Ocala, FL, 34471

Secretary

Name Role Address
PENNINGTON LARRY WJR. Secretary 1336 SW 12th Ave, Ocala, FL, 34471

Treasurer

Name Role Address
PENNINGTON LARRY WJR. Treasurer 1336 SW 12th Ave, Ocala, FL, 34471

Vice President

Name Role Address
RUIZ MANUEL H Vice President 1048 CASTERTON CIRCLE, DAVENPORT, FL, 33897

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-11 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-20 PENNINGTON, LARRY W, JR. No data
REINSTATEMENT 2021-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 1336 SW 12th Ave, Ocala, FL 34471 No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-03 1336 SW 12th Ave, Ocala, FL 34471 No data
CHANGE OF MAILING ADDRESS 2019-04-03 1336 SW 12th Ave, Ocala, FL 34471 No data
AMENDMENT 2016-10-14 No data No data
AMENDMENT 2014-10-20 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-09
Amendment 2022-05-11
ANNUAL REPORT 2022-01-31
REINSTATEMENT 2021-10-20
Off/Dir Resignation 2020-08-14
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State