Entity Name: | LNRS DATA 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: | 05 Jun 2014 (11 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 02 Nov 2020 (4 years ago) |
Document Number: | F14000002447 |
FEI/EIN Number |
760199035
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2727 Allen Parkway, HOUSTON, TX, 77019, US |
Mail Address: | 1105 North Market St, RELX Suite 501, Wilmington, DE, 19801, US |
Place of Formation: | TEXAS |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S PINE ISLAND RD, PLANTATION, FL, 33324 |
Mark Kelsey | President | 1000 Alderman Dr, Alpharetta, GA, 30005 |
Mark Kelsey | Director | 1000 Alderman Dr, Alpharetta, GA, 30005 |
HORGAN MARY ANN | Assistant Treasurer | 1105 North Market St, Wilmngton, DE, 19801 |
Simonton Renee | Vice President | 1105 North Market, Wilmington, DE, 19801 |
Perry Suzanne | Treasurer | 230 Park Ave, New York, NY, 10169 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000131765 | BRIGHTMINE | ACTIVE | 2024-10-28 | 2029-12-31 | - | 1105 NORTH MARKET ST, STE 501, WILMINGTON, DE, 19801 |
G20000160774 | CHEMICAL DATA | ACTIVE | 2020-12-18 | 2025-12-31 | - | 1105 NORTH MARKET STREET, SUITE 501-RELX, WILMINGTON, DE, 19801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-01-21 | 2727 Allen Parkway, SUITE 800, HOUSTON, TX 77019 | - |
NAME CHANGE AMENDMENT | 2020-11-02 | LNRS DATA SERVICES INC. | - |
CHANGE OF MAILING ADDRESS | 2018-01-11 | 2727 Allen Parkway, SUITE 800, HOUSTON, TX 77019 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-21 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-24 |
Name Change | 2020-11-02 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-02-05 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State