Search icon

LRP ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: LRP ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LRP ENTERPRISES, 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: 05 Oct 1999 (26 years ago)
Date of dissolution: 14 Oct 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Oct 2015 (10 years ago)
Document Number: P99000087712
FEI/EIN Number 650953679

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

Address: 6700 NW 20 AVE, 2ND FLOOR, FT. LAUDERDALE, FL, 33309
Mail Address: 6700 NW 20 AVE, 2ND FLOOR, FT. LAUDERDALE, FL, 33309
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEIFFER LENNY R President 6700 NW 20 AVE, FT. LAUDERDALE, FL, 33309
PEIFFER LENNY R Agent 6700 NW 20 AVE, FT. LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-10-14 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-16 6700 NW 20 AVE, 2ND FLOOR, FT. LAUDERDALE, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-03 6700 NW 20 AVE, 2ND FLOOR, FT. LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2012-04-03 6700 NW 20 AVE, 2ND FLOOR, FT. LAUDERDALE, FL 33309 -
REINSTATEMENT 2011-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2002-12-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000035033 LAPSED 1000000246215 BROWARD 2012-01-09 2022-01-18 $ 9,945.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J08000428988 LAPSED 08-14952 BROWARD COUNTY 2008-07-11 2013-11-19 $25,546.83 CD54 CONTRACTORS BUSINESS PARK POMPANO, LTD., 1350 EAST NEWPORT CENTER DRIVE, STE. 206, DEERFIELD BEACH, FL 33442
J06000164074 LAPSED CACE-05-16552-2 BROWARD CIRCUIT COURT 2006-06-20 2011-07-26 $22,859.28 ADEMCO DISTIRUBTION INCORPORATED DBA ADI, 263 OLD COUNTRY ROAD, MELVILLE, NY 11747
J06000017751 TERMINATED 1000000021368 41243 315 2006-01-10 2011-01-25 $ 8,771.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-10-14
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-03-16
Off/Dir Resignation 2012-11-05
ANNUAL REPORT 2012-04-03
REINSTATEMENT 2011-02-17
REINSTATEMENT 2009-10-03
ANNUAL REPORT 2008-03-29
ANNUAL REPORT 2007-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State