Search icon

LITMUS SOFTWARE, INC. - Florida Company Profile

Company Details

Entity Name: LITMUS SOFTWARE, 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: 03 May 2018 (7 years ago)
Document Number: F18000002175
FEI/EIN Number 47-3917284

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

Mail Address: 9450 SW Gemini Dr., PMB 73938, Beaverton, OR, 97008, US
Address: 675 Massachusetts Ave, 10th Floor, Cambridge, MA, 02139, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Walker Christopher Chief Financial Officer 675 Massachusetts Ave, Cambridge, MA, 02139
Nierenberg Erik Chief Executive Officer 675 Massachusetts Ave, Cambridge, MA, 02139
TELOS LEGAL CORP. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-21 675 Massachusetts Ave, 10th Floor, Cambridge, MA 02139 -
CHANGE OF MAILING ADDRESS 2022-12-14 675 Massachusetts Ave, 10th Floor, Cambridge, MA 02139 -
REGISTERED AGENT NAME CHANGED 2022-12-14 Telos Legal Corp. -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 155 Office Plaza Drive, Tallahassee, FL 32301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000380558 TERMINATED 1000000998081 COLUMBIA 2024-06-11 2044-06-19 $ 14,536.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J20000052171 TERMINATED 1000000856193 COLUMBIA 2020-01-16 2040-01-22 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000154151 TERMINATED 1000000817385 COLUMBIA 2019-02-25 2039-02-27 $ 660.00 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 2024-03-18
ANNUAL REPORT 2023-02-21
AMENDED ANNUAL REPORT 2022-12-14
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-02-21
Reg. Agent Change 2018-06-19
Foreign Profit 2018-05-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State