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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Calleja Daniel L | Treasurer | 307 - 7th Avenue, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
Miller Heather | Assi | 307 - 7th Avenue, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
Dennis William | Corp | 307 - 7th Avenue, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
Atkin David | Director | 307 - 7th Avenue, New York, NY, 10001 |
Name | Role | Address |
---|---|---|
Atkin David | President | 307 - 7th Avenue, New York, NY, 10001 |
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 |
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 |
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