Search icon

LANTERN TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: LANTERN TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANTERN TECHNOLOGY, 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: 04 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 24 Apr 2017 (8 years ago)
Document Number: L14000122162
FEI/EIN Number 37-1762327

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

Address: 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY, 10010, US
Mail Address: 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY, 10010, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Simmons Nate President 114 5th Avenue, New York, NY, 10011
Rossen Jeremy Executive Vice President 114 5th Avenue, New York, NY, 10011
Taylor Robert Assi 114 5th Avenue, New York, NY, 10011
Richter Bret Chief Financial Officer 114 5th Avenue, New York, NY, 10011
Rolff Fred Treasurer 114 5th Avenue, New York, NY, 10011
Wood Jeff Vice President 114 5th Avenue, New York, NY, 10011

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-04 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY 10010 -
CHANGE OF MAILING ADDRESS 2024-12-04 360 PARK AVE SOUTH, 17TH FLOOR, New York, NY 10010 -
REGISTERED AGENT NAME CHANGED 2024-12-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2024-12-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC STMNT OF RA/RO CHG 2017-04-24 - -

Documents

Name Date
Reg. Agent Change 2024-12-04
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-09
CORLCRACHG 2017-04-24
ANNUAL REPORT 2017-04-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State