LCS CORRECTIONS SERVICES, INC. - Florida Company Profile

Entity Name: | LCS CORRECTIONS SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 11 Sep 2015 (10 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | F15000004034 |
FEI/EIN Number | 721161535 |
Address: | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
Mail Address: | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
ZIP code: | 33763 |
City: | Clearwater |
County: | Pinellas |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
LEBLANC MICHAEL W | Director | 4024 WOODLAKE DRIVE, BATON ROUGE, LA, 78010 |
LEBLANC MICHAEL W | President | 4024 WOODLAKE DRIVE, BATON ROUGE, LA, 78010 |
GOTTLIEB RICHARD | Treasurer | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
GOTTLIEB & GOTTLIEB, P.A. | Agent | 2475 ENTEPPRISE ROAD, STE 100, CLEARWATER, FL, 33763 |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State