Search icon

LUTHERAN NON-PROFIT MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LUTHERAN NON-PROFIT MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUTHERAN NON-PROFIT MANAGEMENT SERVICES, 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: 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: 13 Aug 2010 (15 years ago)
Document Number: L10000085504
FEI/EIN Number 273246724

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

Address: 3627 WEST WATERS AVE., TAMPA, FL, 33614, US
Mail Address: 3627 WEST WATERS AVE., TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CF REGISTERED AGENT, INC. Agent -
Sipes Samuel M Chief Executive Officer 3627 W WATERS AVENUE, TAMPA, FL, 33614
Carroll Michael Chief Operating Officer 3627 WEST WATERS AVE., TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000024826 LSF HEALTH SYSTEMS EXPIRED 2013-03-12 2018-12-31 - LUTHERAN NON-PROFIT MANAGEMENT SERVICES, 10450 SAN JOSE BLVD.-UNIT A, JACKSONVILLE, FL, 32257

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-05 3627 WEST WATERS AVE., TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2017-01-05 3627 WEST WATERS AVE., TAMPA, FL 33614 -
REGISTERED AGENT ADDRESS CHANGED 2011-05-19 100 S. ASHLEY DR., SUITE 400, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-05-02
Reg. Agent Resignation 2022-09-15
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State