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. |
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 |
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 | - |
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 | - |
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