Search icon

LTP GROUP INC - Florida Company Profile

Company Details

Entity Name: LTP GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LTP 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: 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: 02 Jul 2014 (11 years ago)
Document Number: P14000057221
FEI/EIN Number 47-1259358

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

Address: 109 Tanbark Trail, WELLINGTON, FL, 33414, US
Mail Address: 109 Tanbark Trail, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES Pedro Director 15315 Hawker Ln, WELLINGTON, FL, 33414
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-04-05 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-09 109 Tanbark Trail, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2020-04-09 109 Tanbark Trail, WELLINGTON, FL 33414 -

Documents

Name Date
ANNUAL REPORT 2025-01-08
Reg. Agent Change 2024-04-05
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State