Search icon

LPBUSINESS INC - Florida Company Profile

Company Details

Entity Name: LPBUSINESS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LPBUSINESS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Jun 2018 (7 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: P18000054934
FEI/EIN Number 83-0976577

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

Address: 4653 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
Mail Address: 4653 W IRLO BRONSON MEMORIAL HWY, KISSIMMEE, FL, 34746, US
ZIP code: 34746
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENA RODRIGUEZ JOSE M President 603 Preserve Pointe Blvd, Davenport, FL, 33837
Sanchez Hernandez Yonny V Vice President 470 Hamlet Loop, Orlando, FL, 33837
Pena Rodriguez Jose M Agent 603 Preserve Pointe Blvd, Davenport, FL, 33837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000152229 LPBUSINESS TRANSPORT ACTIVE 2021-11-14 2026-12-31 - 4653 W IRLO BRONSON MEM HWY, STE 101, KISSIMMEE, FL, 34746

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-12 603 Preserve Pointe Blvd, Davenport, FL 33837 -
REINSTATEMENT 2022-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-11 4653 W IRLO BRONSON MEMORIAL HWY, UNIT 101, KISSIMMEE, FL 34746 -
CHANGE OF MAILING ADDRESS 2021-02-11 4653 W IRLO BRONSON MEMORIAL HWY, UNIT 101, KISSIMMEE, FL 34746 -
AMENDMENT 2021-02-11 - -
REGISTERED AGENT NAME CHANGED 2020-01-31 Pena Rodriguez, Jose M -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000115537 TERMINATED 1000000915613 ORANGE 2022-02-11 2042-03-09 $ 3,810.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
REINSTATEMENT 2022-10-12
Amendment 2021-02-11
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-04-30
Domestic Profit 2018-06-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State