Search icon

FLORIDA-LTC, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA-LTC, 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: 30 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2000 (25 years ago)
Document Number: F98000000576
FEI/EIN Number 710720518

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

Address: 3011 TOWNSGATE RD STE 220, WESTLAKE VILLAGE, CA, 91361, US
Mail Address: 3011 TOWNSGATE RD STE 220, WESTLAKE VILLAGE, CA, 91361, US
Place of Formation: NEVADA

Key Officers & Management

Name Role Address
SIMPSON WENDY Director 3011 TOWNSGATE RD STE 220, WESTLAKE VILLAGE, CA, 91361
KESSLER PAM Director 3011 TOWNSGATE RD STE 220, WESTLAKE VILLAGE, CA, 91361
LYEW PETER Vice President 3011 TOWNSGATE RD STE 220, WESTLAKE VILLAGE, CA, 91361
CHIKHALE CAROLINE Treasurer 3011 TOWNSGATE RD STE 220, WESTLAKE VILLAGE, CA, 91361
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 3011 TOWNSGATE RD STE 220, WESTLAKE VILLAGE, CA 91361 -
CHANGE OF MAILING ADDRESS 2024-04-24 3011 TOWNSGATE RD STE 220, WESTLAKE VILLAGE, CA 91361 -
REGISTERED AGENT NAME CHANGED 2017-07-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-07-10 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2000-10-16 - -
REVOKED FOR ANNUAL REPORT 2000-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-23
Reg. Agent Change 2017-07-10
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State