Search icon

LIFEPLANS LTC SERVICES, INC.

Company Details

Entity Name: LIFEPLANS LTC SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 22 Oct 2001 (23 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
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

CLER

Name Role Address
KENDALL BRYAN L CLER 51 SAWYER RD, WALTHAM, MA, 02453

Director

Name Role Address
TAHT MICHAEL S Director 56 Perimeter Center East, Atlanta, GA, 30346
FARLEY MICHAEL Director 56 Perimeter Center East, ATLANTA, GA, 30346

Chief Executive Officer

Name Role Address
DEKONING MICHAEL G Chief Executive Officer 56 Perimeter Center East, Atlanta, GA, 30346

Vice President

Name Role Address
Liston Denise Vice President 51 SAWYER RD, WALTHAM, MA, 02453

Chie

Name Role Address
Cohen Marc L Chie 51 SAWYER RD, WALTHAM, MA, 02453

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 No data TWO UNIVERSITY OFFICE PARK, 51 SAWYER ROAD, SUITE 340, WALTHAM, MA, 02453

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-11-02 No data No data
CHANGE OF MAILING ADDRESS 2017-11-02 51 SAWYER RD, SUITE 340, WALTHAM, MA 02453 No data
REGISTERED AGENT CHANGED 2017-11-02 REGISTERED AGENT REVOKED No data

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 Feb 2025

Sources: Florida Department of State