Entity Name: | LP HAULING INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Dec 2022 (2 years ago) |
Document Number: | P15000023808 |
FEI/EIN Number | 47-3426878 |
Address: | 11045 regency commons ct, orlando, FL, 32837, US |
Mail Address: | 11045 regency commons ct, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALMAR RODRIGUEZ LUIS E | Agent | 11045 REGENCY COMMONS CT, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
palmar luis e | President | 11045 regency commons ct, orlando, FL, 32837 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000057681 | PATCHMASTER | ACTIVE | 2021-04-27 | 2026-12-31 | No data | 11045 REGENCY COMMONS CT, ORLANDO, FL, 32837 |
G21000055477 | LP HAULING INC DBA PATCHMASTER | ACTIVE | 2021-04-22 | 2026-12-31 | No data | 11045 REGENCY COMMONS COURT, ORLANDO, FL, 32837 |
G18000106272 | SHAWARBURGER | EXPIRED | 2018-09-27 | 2023-12-31 | No data | 11045 REGENCY COMMONS CT, ORLANDO, FL, 32837 |
G16000105068 | QUE SABOR VENEZOLANO | EXPIRED | 2016-09-26 | 2021-12-31 | No data | 11045 REGENCY COMMONS CT, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-12-20 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-12-20 | 11045 regency commons ct, orlando, FL 32837 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-07-29 | PALMAR RODRIGUEZ, LUIS ENRIQUE | No data |
CHANGE OF MAILING ADDRESS | 2020-06-28 | 11045 regency commons ct, orlando, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-20 | 11045 REGENCY COMMONS CT, ORLANDO, FL 32837 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-14 |
REINSTATEMENT | 2022-12-20 |
ANNUAL REPORT | 2021-04-28 |
AMENDED ANNUAL REPORT | 2020-07-29 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-12 |
ANNUAL REPORT | 2018-09-27 |
ANNUAL REPORT | 2017-03-03 |
ANNUAL REPORT | 2016-04-20 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State