Search icon

LOTUS PAYMENT SYSTEMS, LLC - Florida Company Profile

Company Details

Entity Name: LOTUS PAYMENT SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

LOTUS PAYMENT SYSTEMS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Apr 2009 (16 years ago)
Date of dissolution: 16 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Dec 2021 (3 years ago)
Document Number: L09000039761
FEI/EIN Number 26-4765580

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

Address: 7512 Dr Phillips Blvd. , Ste. 50-205, Suite 137, Orlando, FL 32819
Mail Address: 911 Coldspring Dr, STE. 50-205, Northville, MI 48167
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Shah, Anjali Member 7512 Dr Phillips Blvd. , Ste. 50-205 Suite 137, Orlando, FL 32819
Pimputkar, Samir Member 7512 Dr Phillips Blvd. , Ste. 50-205 Suite 137, Orlando, FL 32819
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 7512 Dr Phillips Blvd. , Ste. 50-205, Suite 137, Orlando, FL 32819 -
CHANGE OF MAILING ADDRESS 2021-03-12 7512 Dr Phillips Blvd. , Ste. 50-205, Suite 137, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2021-03-12 BUSINESS FILINGS INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 1200 South Pine Island Road, Plantation, FL 33324 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-16
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-15
ANNUAL REPORT 2014-03-07
ANNUAL REPORT 2013-04-10

Date of last update: 24 Feb 2025

Sources: Florida Department of State