Search icon

LANGUAGE LINE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LANGUAGE LINE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Mar 2002 (23 years ago)
Document Number: F02000001462
FEI/EIN Number 77-0586710

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

Address: One Lower Ragsdale Dr, Bldg 2, Monterey, CA, 93940, US
Mail Address: One Lower Ragsdale Dr, Bldg 2, Monterey, CA, 93940, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Cavaliere Bonaventura A Vice President One Lower Ragsdale Dr, Monterey, CA, 93940
Cavaliere Bonaventura A Director One Lower Ragsdale Dr, Monterey, CA, 93940
Ryan Leigh P Director One Lower Ragsdale Dr, Monterey, CA, 93940
Julien Daniel Director One Lower Ragsdale Dr, Monterey, CA, 93940
Rigaudy Oliver Director One Lower Ragsdale Dr, Monterey, CA, 93940
Klein Scott A Director One Lower Ragsdale Dr, Monterey, CA, 93940

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 One Lower Ragsdale Dr, Bldg 2, Monterey, CA 93940 -
CHANGE OF MAILING ADDRESS 2024-04-03 One Lower Ragsdale Dr, Bldg 2, Monterey, CA 93940 -
REGISTERED AGENT NAME CHANGED 2010-04-06 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2010-04-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000551091 TERMINATED 1000000837209 COLUMBIA 2019-08-12 2029-08-14 $ 405.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LOS ANGELES SERVICE CENTER, 2390 E ORANGEWOOD AVE STE 325, ANAHEIM CA928066158

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State