Entity Name: | LCS CORRECTIONS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Sep 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | F15000004034 |
FEI/EIN Number |
721161535
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
Mail Address: | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
County: | Pinellas |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
GOTTLIEB & GOTTLIEB, P.A. | Agent | - |
GOTTLIEB JERRY | Chairman | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
GOTTLIEB JERRY | Director | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
GOTTLIEB RICHARD | Director | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
GOTTLIEB RICHARD | Secretary | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
GOTTLIEB RICHARD | Treasurer | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
LEBLANC MICHAEL W | Director | 4024 WOODLAKE DRIVE, BATON ROUGE, LA, 78010 |
LEBLANC MICHAEL W | President | 4024 WOODLAKE DRIVE, BATON ROUGE, LA, 78010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2017-01-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-01-13 | GOTTLIEB & GOTTLIEB, P.A. | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DOCTOR R. CRANTS, ET AL. VS LCS CORRECTIONS SERVICES, INC., ET AL. | 2D2018-4859 | 2018-12-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DOCTOR R. CRANTS |
Role | Appellant |
Status | Active |
Representations | DUANE A. DAIKER, ESQ., JAIME AUSTRICH, ESQ. |
Name | LCS HOLDINGS LLC |
Role | Appellant |
Status | Active |
Name | JERRY GOTTLIEB |
Role | Appellee |
Status | Active |
Name | LCS CORRECTIONS SERVICES, INC. |
Role | Appellee |
Status | Active |
Representations | G. MICHAEL NELSON, ESQ., SCOTT C. ILGENFRITZ, ESQ. |
Name | RAYMOND JAMES & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | HON. JACK R. ST. ARNOLD |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-04-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2019-04-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DOCTOR R. CRANTS |
Docket Date | 2019-03-29 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE 0F THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2019-02-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB due 04/15/19 |
On Behalf Of | DOCTOR R. CRANTS |
Docket Date | 2019-01-23 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-DISCHARGING SHOW CAUSE ~ The December 11, 2018, order to show cause is discharged. |
Docket Date | 2018-12-21 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2018-12-21 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | DOCTOR R. CRANTS |
Docket Date | 2018-12-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-12-11 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2018-12-11 |
Type | Order |
Subtype | Invite Dismissal of Partial Judgment |
Description | invite dismissal of partial judgment ~ This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986). |
Docket Date | 2018-12-10 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | DOCTOR R. CRANTS |
Docket Date | 2018-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ATTACHED ORDER APPEALED |
On Behalf Of | DOCTOR R. CRANTS |
Docket Date | 2018-12-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-11 |
REINSTATEMENT | 2017-01-13 |
Foreign Profit | 2015-09-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State