Entity Name: | LPL TECHNICAL SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 23 Mar 1978 (47 years ago) |
Date of dissolution: | 13 Aug 1993 (32 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 13 Aug 1993 (32 years ago) |
Document Number: | 840284 |
FEI/EIN Number |
952044181
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17277 VENTURA BLVD., ENCINO, CA, 91316 |
Mail Address: | 17277 VENTURA BLVD., ENCINO, CA, 91316 |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
FAIN, ROBERT | President | 17277 VENTURA BLVD., ENCINO, CA |
KAUFMAN, GARY | CFT | 17277 VENTURA BLVD., ENCINO, CA |
BEREND, ROBERT | Secretary | 17277 VEMTURA BLVD., ENCINO, CA |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 1993-08-13 | - | - |
REINSTATEMENT | 1992-05-14 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-05-14 | 17277 VENTURA BLVD., ENCINO, CA 91316 | - |
CHANGE OF MAILING ADDRESS | 1992-05-14 | 17277 VENTURA BLVD., ENCINO, CA 91316 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1991-10-11 | - | - |
Name | Date |
---|---|
Reg. Agent Resignation | 2002-01-22 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State