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 |
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 |
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 | - |
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 |
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