Entity Name: | LFR LEVINE FRICKE 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: | 07 Nov 1995 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Jun 2001 (24 years ago) |
Document Number: | F95000005719 |
FEI/EIN Number |
042806712
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ATTN: KIM LASNICKI, 110 West Fayette St., SYRACUSE, NY, 13202, US |
Address: | 630 Plaza Drive, Suite 200, Highlands Ranch, CO, 80129, US |
Place of Formation: | MASSACHUSETTS |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Miller Robyn | Secretary | 333 South Hope St., Ste. C-200, Los Angeles, CA, 90071 |
Lasnicki Kimberly A | Asst | 110 West Fayette St., Suite 300, Syracuse, NY, 13202 |
McCarthy John M | President | 44 South Broadway, Suite 1200, White Plains, NY, 10601 |
Newton Jessica | Treasurer | 630 Plaza Dr., Suite 200, Highlands Ranch, CO, 80129 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 630 Plaza Drive, Suite 200, Highlands Ranch, CO 80129 | - |
CHANGE OF MAILING ADDRESS | 2017-06-01 | 630 Plaza Drive, Suite 200, Highlands Ranch, CO 80129 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-07-01 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
REGISTERED AGENT NAME CHANGED | 2009-07-01 | C T CORPORATION SYSTEM | - |
REINSTATEMENT | 2001-06-25 | - | - |
REVOKED FOR ANNUAL REPORT | 2000-09-22 | - | - |
NAME CHANGE AMENDMENT | 1999-04-19 | LFR LEVINE FRICKE INC. | - |
AMENDMENT | 1997-01-15 | - | - |
NAME CHANGE AMENDMENT | 1996-12-10 | LEVINE FRICKE RECON INC. | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-07-14 |
ANNUAL REPORT | 2021-05-03 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-06-01 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State