Search icon

LIFEPLANS LTC SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LIFEPLANS LTC SERVICES, 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: 22 Oct 2001 (24 years ago)
Date of dissolution: 02 Nov 2017 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 02 Nov 2017 (7 years ago)
Document Number: F01000005485
FEI/EIN Number 042925808

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

Address: 51 SAWYER RD, SUITE 340, WALTHAM, MA, 02453
Mail Address: 11000 PRAIRIE LAKES DRIVE STE 600, EDEN PRAIRIE, MN, 55344, US
Place of Formation: MASSACHUSETTS

Key Officers & Management

Name Role Address
DEKONING MICHAEL G Chief Executive Officer 56 Perimeter Center East, Atlanta, GA, 30346
Liston Denise Vice President 51 SAWYER RD, WALTHAM, MA, 02453
Cohen Marc L Chie 51 SAWYER RD, WALTHAM, MA, 02453
KENDALL BRYAN L CLER 51 SAWYER RD, WALTHAM, MA, 02453
TAHT MICHAEL S Director 56 Perimeter Center East, Atlanta, GA, 30346
FARLEY MICHAEL Director 56 Perimeter Center East, ATLANTA, GA, 30346

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08057900191 LIFEPLANS LTC SERVICES, INC. EXPIRED 2008-02-26 2013-12-31 - TWO UNIVERSITY OFFICE PARK, 51 SAWYER ROAD, SUITE 340, WALTHAM, MA, 02453

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-02 - -
CHANGE OF MAILING ADDRESS 2017-11-02 51 SAWYER RD, SUITE 340, WALTHAM, MA 02453 -
REGISTERED AGENT CHANGED 2017-11-02 REGISTERED AGENT REVOKED -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000486390 TERMINATED 1000000356949 LEON 2013-02-18 2023-02-27 $ 618.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
Withdrawal 2017-11-02
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-20
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-02-24
ANNUAL REPORT 2010-03-10
ANNUAL REPORT 2009-03-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State