Search icon

LP AUTO CARE INC.

Company Details

Entity Name: LP AUTO CARE INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2019 (5 years ago)
Document Number: P18000040105
FEI/EIN Number 81-3480236
Mail Address: 202 CRYSTAL RIDGE RD, DELAND, FL 32720
Address: 342 W NEW YORK AVE, DELAND, FL 32720
ZIP code: 32720
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LP AUTO CARE INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 813480236 2024-11-18 LP AUTO CARE INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3866246910
Plan sponsor’s address 342 W. NEW YORK AVE., DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2024-11-18
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LP AUTO CARE INC. 401(K) PROFIT SHARING PLAN & TRUST 2023 813480236 2024-09-06 LP AUTO CARE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3866246910
Plan sponsor’s address 342 W. NEW YORK AVE., DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LP AUTO CARE INC. 401(K) PROFIT SHARING PLAN & TRUST 2022 813480236 2023-09-12 LP AUTO CARE INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3866246910
Plan sponsor’s address 342 W. NEW YORK AVE., DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2023-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
LP AUTO CARE INC. 401(K) PROFIT SHARING PLAN & TRUST 2021 813480236 2022-09-23 LP AUTO CARE INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3866246910
Plan sponsor’s address 342 W. NEW YORK AVE., DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2022-09-23
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
LP AUTO CARE 401(K) PROFIT SHARING PLAN & TRUST 2020 813480236 2021-09-16 LP AUTO CARE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 812990
Sponsor’s telephone number 3864019399
Plan sponsor’s address 342 W NEW YORK AVE, DELAND, FL, 32720

Signature of

Role Plan administrator
Date 2021-09-16
Name of individual signing LUIS PEREYRA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PEREYRA, LUIS Agent 4000 hollywood blvd , FL, STE 565, hollywood, FL 33021

President

Name Role Address
PEREYRA, LUIS President 342 W NEW YORK AVE, DELAND, FL 32720

Officer

Name Role Address
pereyra, sheena Officer 342 W. NEW YORK AVE, deland, FL 32720

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-18 342 W NEW YORK AVE, DELAND, FL 32720 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 4000 hollywood blvd , FL, STE 565, hollywood, FL 33021 No data
REINSTATEMENT 2019-11-01 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-01 PEREYRA, LUIS No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CONVERSION 2018-05-04 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L16000148451. CONVERSION NUMBER 100000181641

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-11
REINSTATEMENT 2019-11-01
Domestic Profit 2018-05-04

Date of last update: 18 Jan 2025

Sources: Florida Department of State