Search icon

LEXISNEXIS RISK DATA RETRIEVAL SERVICES LLC - Florida Company Profile

Company Details

Entity Name: LEXISNEXIS RISK DATA RETRIEVAL SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Dec 2005 (19 years ago)
Date of dissolution: 09 Nov 2017 (7 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Nov 2017 (7 years ago)
Document Number: M05000006742
FEI/EIN Number 581853119

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

Address: 1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005
Mail Address: 1105 NOrth Market Street, Suite 501, Wilmilngton, DE, 19801, US
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SIDEWATER MEREDITH Manager 1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005
Goldweitz Julie Manager 230 PARK AVE, NEW YORK, NY, 10169
thompson kenneth Manager 9443 Springboro Pike, Miamisburg, OH, 45342
KElsey Mark Manager 1000 ALDERMAN DRIVE, ALPHARETTA, GA, 30005
SIMONTON RENEE Vice President 1105 NORTH MARKET ST, SUITE 501, WILMINGTON, DE, 19801
FOGARTY KENNETH E Manager 313 Washington St, NEWTON, MA, 02458

Events

Event Type Filed Date Value Description
MERGER 2017-11-09 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P98000065147. MERGER NUMBER 500000175745
CHANGE OF MAILING ADDRESS 2014-01-10 1000 ALDERMAN DRIVE, ALPHARETTA, GA 30005 -
LC NAME CHANGE 2010-01-07 LEXISNEXIS RISK DATA RETRIEVAL SERVICES LLC -
REGISTERED AGENT NAME CHANGED 2008-11-06 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2008-11-06 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-01-17
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-02-15
LC Name Change 2010-01-07
ANNUAL REPORT 2009-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State