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 |
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 |
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 |
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 | - |
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 |
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