Entity Name: | LML PAYMENT SYSTEMS CORP. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 04 Apr 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | F01000001826 |
FEI/EIN Number | 522084651 |
Address: | 10380 Bren Road West, Minnetonka, MN, 55343, US |
Mail Address: | 10380 Bren Road West, Minnetonka, MN, 55343, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Dobson Dave | President | 10380 Bren Road West, Minnetonka, MN, 55343 |
Name | Role | Address |
---|---|---|
Crudden Kevin | Vice President | 10380 Bren Road West, Minnetonka, MN, 55343 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-02-06 | 10380 Bren Road West, Minnetonka, MN 55343 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-08 | 10380 Bren Road West, Minnetonka, MN 55343 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-02-06 |
ANNUAL REPORT | 2013-04-08 |
ANNUAL REPORT | 2012-05-09 |
ANNUAL REPORT | 2011-04-13 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-13 |
ANNUAL REPORT | 2008-01-08 |
ANNUAL REPORT | 2007-01-08 |
ANNUAL REPORT | 2006-04-25 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State