Search icon

LIVING COMPLETE TECHNOLOGIES, INC.

Company Details

Entity Name: LIVING COMPLETE TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 25 Oct 2010 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 31 Oct 2016 (8 years ago)
Document Number: F10000004730
FEI/EIN Number 02-0581429
Address: 220 Virginia Avenue,, Indianapolis, IN, 46204, US
Mail Address: 220 Virginia Avenue,, Indianapolis, IN, 46204, US
Place of Formation: MARYLAND

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 South Pine Island Road, Plantation, FL, 33324

Secretary

Name Role Address
Kiefer Kathleen S Secretary 220 Virginia Avenue,, Indianapolis, IN, 46204

Assi

Name Role Address
Noble Eric K Assi 220 Virginia Avenue,, Indianapolis, IN, 46204

Director

Name Role Address
Penczek Ronald W Director 220 Virginia Avenue,, Indianapolis, IN, 46204
MacFarlane Glenn S Director 220 Virginia Avenue,, Indianapolis, IN, 46204

Treasurer

Name Role Address
Scher Vincent E Treasurer 220 Virginia Avenue,, Indianapolis, IN, 46204

President

Name Role Address
MacFarlane Glenn A President 220 Virginia Avenue,, Indianapolis, IN, 46204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-19 220 Virginia Avenue,, Indianapolis, IN 46204 No data
CHANGE OF MAILING ADDRESS 2024-03-19 220 Virginia Avenue,, Indianapolis, IN 46204 No data
NAME CHANGE AMENDMENT 2016-10-31 LIVING COMPLETE TECHNOLOGIES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2016-04-26 CT CORPORATION SYSTEM No data

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Name Change 2016-10-31
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State