Search icon

LENNOX NATIONAL ACCOUNT SERVICES LLC

Headquarter

Company Details

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

Links between entities

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

Central Index Key

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

Filings since 2023-09-08

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Auth

Name Role Address
McCray Theresa Auth 2140 LAKE PARK BLVD., RICHARDSON, TX, 75080

Member

Name Role
LENNOX SERVICES LLC Member

Manager

Name Role Address
Melvin Robert Manager 3511 NE 22 Avenue, Ft.,, Lauderdale, FL, 33308

Events

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

Court Cases

Title Case Number Docket Date Status
LENNOX NATIONAL ACCOUNT SERVICES, LLC VS BARRY CLAIRE, et al. 4D2020-2797 2020-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-0000502

Parties

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

Documents

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