Search icon

LP VIDEO PRODUCTIONS, INC. - Florida Company Profile

Company Details

Entity Name: LP VIDEO PRODUCTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LP VIDEO PRODUCTIONS, 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: 05 Feb 1999 (26 years ago)
Document Number: P99000011598
FEI/EIN Number 593556752

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

Address: 1818 ELSA STREET, ORLANDO, FL, 32806
Mail Address: 1818 ELSA STREET, ORLANDO, FL, 32806
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLEIM LAURIE President 1818 ELSA STREET, ORLANDO, FL, 32806
STIMPSON PAMELA Vice President 1818 ELSA ST, ORLANDO, FL, 32806
COLLEGE PARK ACCOUNTING, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-04-21 4812 New Broad St, ORLANDO, FL 32814 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-24 1818 ELSA STREET, ORLANDO, FL 32806 -
CHANGE OF MAILING ADDRESS 2003-03-24 1818 ELSA STREET, ORLANDO, FL 32806 -
REGISTERED AGENT NAME CHANGED 2003-03-24 COLLEGE PARK ACCOUNTING -

Documents

Name Date
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15531.00
Total Face Value Of Loan:
15531.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15531
Current Approval Amount:
15531
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15749.71

Date of last update: 03 Jun 2025

Sources: Florida Department of State