Entity Name: | LENNOX NATIONAL ACCOUNT SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 21 Dec 2004 (20 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 17 Mar 2009 (16 years ago) |
Document Number: | L04000092133 |
FEI/EIN Number | 760774239 |
Address: | 2140 LAKE PARK BLVD., RICHARDSON, TX, 75080 |
Mail Address: | 2140 LAKE PARK BLVD., RICHARDSON, TX, 75080, US |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LENNOX NATIONAL ACCOUNT SERVICES LLC, MISSISSIPPI | 868045 | MISSISSIPPI |
Headquarter of | LENNOX NATIONAL ACCOUNT SERVICES LLC, RHODE ISLAND | 000151331 | RHODE ISLAND |
Headquarter of | LENNOX NATIONAL ACCOUNT SERVICES LLC, ALABAMA | 000-608-183 | ALABAMA |
Headquarter of | LENNOX NATIONAL ACCOUNT SERVICES LLC, NEW YORK | 3166692 | NEW YORK |
Headquarter of | LENNOX NATIONAL ACCOUNT SERVICES LLC, MINNESOTA | e3716051-8bd4-e011-a886-001ec94ffe7f | MINNESOTA |
Headquarter of | LENNOX NATIONAL ACCOUNT SERVICES LLC, KENTUCKY | 0609762 | KENTUCKY |
Headquarter of | LENNOX NATIONAL ACCOUNT SERVICES LLC, COLORADO | 20051135338 | COLORADO |
Headquarter of | LENNOX NATIONAL ACCOUNT SERVICES LLC, CONNECTICUT | 0816286 | CONNECTICUT |
Headquarter of | LENNOX NATIONAL ACCOUNT SERVICES LLC, ILLINOIS | LLC_01465929 | ILLINOIS |
CIK number | Mailing Address | Business Address | Phone | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1684121 | 2140 LAKE PARK BLVD, RICHARDSON, TX, 75080 | 3511 NE 22ND AVE, FT. LAUDERDALE, FL, 33308 | 972-497-5000 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Form type | 424B5 |
File number | 333-268030-07 |
Filing date | 2023-09-08 |
File | View File |
Filings since 2023-09-07
Form type | 424B5 |
File number | 333-268030-07 |
Filing date | 2023-09-07 |
File | View File |
Filings since 2022-10-27
Form type | S-3ASR |
File number | 333-268030-07 |
Filing date | 2022-10-27 |
File | View File |
Filings since 2020-07-24
Form type | 424B5 |
File number | 333-234283-07 |
Filing date | 2020-07-24 |
File | View File |
Filings since 2020-07-22
Form type | 424B5 |
File number | 333-234283-07 |
Filing date | 2020-07-22 |
File | View File |
Filings since 2020-07-21
Form type | POSASR |
File number | 333-234283-07 |
Filing date | 2020-07-21 |
File | View File |
Filings since 2019-10-22
Form type | S-3ASR |
File number | 333-234283-07 |
Filing date | 2019-10-22 |
File | View File |
Filings since 2016-10-26
Form type | 424B5 |
File number | 333-214162-03 |
Filing date | 2016-10-26 |
File | View File |
Filings since 2016-10-25
Form type | FWP |
File number | 333-214162-03 |
Filing date | 2016-10-25 |
File | View File |
Filings since 2016-10-25
Form type | 424B5 |
File number | 333-214162-03 |
Filing date | 2016-10-25 |
File | View File |
Filings since 2016-10-18
Form type | S-3ASR |
File number | 333-214162-03 |
Filing date | 2016-10-18 |
File | View File |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
McCray Theresa | Auth | 2140 LAKE PARK BLVD., RICHARDSON, TX, 75080 |
Name | Role |
---|---|
LENNOX SERVICES LLC | Member |
Name | Role | Address |
---|---|---|
Melvin Robert | Manager | 3511 NE 22 Avenue, Ft.,, Lauderdale, FL, 33308 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-04-21 | 2140 LAKE PARK BLVD., RICHARDSON, TX 75080 | No data |
LC NAME CHANGE | 2009-03-17 | LENNOX NATIONAL ACCOUNT SERVICES LLC | No data |
MERGER | 2009-01-06 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000093113 |
LC AMENDMENT | 2008-10-21 | No data | No data |
MERGER | 2004-12-28 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000050979 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LENNOX NATIONAL ACCOUNT SERVICES, LLC VS BARRY CLAIRE, et al. | 4D2020-2797 | 2020-12-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LENNOX NATIONAL ACCOUNT SERVICES LLC |
Role | Appellant |
Status | Active |
Representations | Benjamin L. Bedard, Shelli A. Healy, Ann Breeden |
Name | OLD NAVY, LLC |
Role | Appellee |
Status | Active |
Name | Staci Clair |
Role | Appellee |
Status | Active |
Name | Barry Claire |
Role | Appellee |
Status | Active |
Representations | Jason A. Glusman, Matthew E. Haynes, Allison Janowitz |
Name | Coral- CS/ LTD Associates |
Role | Appellee |
Status | Active |
Name | Hon. Keathan B. Frink |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-01-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-12-22 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2021-07-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Lennox National Account Services, LLC |
Docket Date | 2021-06-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Barry Claire |
Docket Date | 2021-04-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellees' April 29, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before August 9, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. |
Docket Date | 2021-04-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Barry Claire |
Docket Date | 2021-04-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Lennox National Account Services, LLC |
Docket Date | 2021-03-22 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 76 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-03-05 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Lennox National Account Services, LLC |
Docket Date | 2021-03-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Lennox National Account Services, LLC |
Docket Date | 2021-03-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 5, 2021 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. |
Docket Date | 2021-03-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (242 PAGES) |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-02-25 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-01-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Lennox National Account Services, LLC |
Docket Date | 2021-01-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-01-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2020-12-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-27 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-02-20 |
ANNUAL REPORT | 2022-04-21 |
ANNUAL REPORT | 2021-04-21 |
AMENDED ANNUAL REPORT | 2020-11-17 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State