Search icon

LPS USA, INC.

Company Details

Entity Name: LPS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 27 Dec 2010 (14 years ago)
Document Number: F10000005665
FEI/EIN Number 27-3738010
Address: 307 - 7th Avenue, Suite 301, New York, NY, 10001, US
Mail Address: 307 - 7th Avenue, Suite 301, New York, NY, 10001, US
Place of Formation: GEORGIA

Agent

Name Role
C T CORPORATION SYSTEM Agent

Treasurer

Name Role Address
Calleja Daniel L Treasurer 307 - 7th Avenue, New York, NY, 10001

Assi

Name Role Address
Miller Heather Assi 307 - 7th Avenue, New York, NY, 10001

Corp

Name Role Address
Dennis William Corp 307 - 7th Avenue, New York, NY, 10001

Director

Name Role Address
Atkin David Director 307 - 7th Avenue, New York, NY, 10001

President

Name Role Address
Atkin David President 307 - 7th Avenue, New York, NY, 10001

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000152328 LANIER PARKING SOLUTIONS ACTIVE 2020-12-01 2025-12-31 No data 233 PEACHTREE ST. HARRIS TOWER, STE 2600, ATLANTA, GA, 30303
G11000021765 LANIER PARKING SOLUTIONS EXPIRED 2011-02-28 2016-12-31 No data 233 PEACHTREE STREET, SUTIE 2600, ATLANTA, GA, 30303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-01 307 - 7th Avenue, Suite 301, New York, NY 10001 No data
CHANGE OF MAILING ADDRESS 2024-04-01 307 - 7th Avenue, Suite 301, New York, NY 10001 No data
REGISTERED AGENT NAME CHANGED 2020-07-30 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-03
Reg. Agent Change 2020-07-30
AMENDED ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-09-22
ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2017-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State