Entity Name: | LPTBDEV, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Jun 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | P15000054970 |
Address: | 218 W. TAMPA AVE., VENICE, FL, 34285, US |
Mail Address: | 218 W. TAMPA AVE., VENICE, FL, 34285, US |
ZIP code: | 34285 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GLAS ERIC L | President | 218 W. TAMPA AVE., VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
GLAS ERIC L | Director | 218 W. TAMPA AVE., VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
GLAS ALOIS L | Secretary | 218 W. TAMPA AVE., VENICE, FL, 34285 |
Name | Role | Address |
---|---|---|
CAMARGO GISELA | Treasurer | 218 W. TAMPA AVE., VENICE, FL, 34285 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
Domestic Profit | 2015-06-24 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State