Search icon

LPS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: LPS OF AMERICA, 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: 27 Dec 2010 (14 years ago)
Document Number: F10000005666
FEI/EIN Number 27-3738062

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

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

Key Officers & Management

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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000017856 LANIER PARKING SOLUTIONS ACTIVE 2020-02-10 2025-12-31 - 233 PEACTREE STREET,NE, 2600 HARRIS TOWER, ATLANTA, GA, 30303
G19000131424 REEF PARKING ACTIVE 2019-12-12 2029-12-31 - 307-7TH AVENUE, SUITE 607, NEW YORK, NY, 10001
G14000114275 LANIER PARKING SOLUTIONS EXPIRED 2014-11-13 2019-12-31 - 233 PEACHTREE STREET, NE, 2600 HARRIS TOWER, 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 -
CHANGE OF MAILING ADDRESS 2024-04-01 307 - 7th Avenue, Suite 301, New York, NY 10001 -
REGISTERED AGENT NAME CHANGED 2020-07-30 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2020-07-30 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
J18000181321 ACTIVE 1000000781178 DADE 2018-04-30 2038-05-02 $ 703,603.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-14
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
AMENDED ANNUAL REPORT 2019-09-22
ANNUAL REPORT 2019-08-22
ANNUAL REPORT 2018-06-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State