Search icon

LTS ACQUISITION CO., LLC - Florida Company Profile

Company Details

Entity Name: LTS ACQUISITION CO., 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: 17 Mar 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M08000001263
FEI/EIN Number 261346178

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

Address: 400 FELLOWSHIP RD, MT LAUREL, NJ, 08054, US
Mail Address: 400 FELLOWSHIP RD, MT LAUREL, NJ, 08054, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
HALLINAN FRANCIS S Managing Member 400 FELLOWSHIP RD, MT LAUREL, NJ, 08054
PHELAN LAWRENCE T Managing Member 400 FELLOWSHIP RD, MT LAUREL, NJ, 08054
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT AND NAME CHANGE 2020-03-26 LTS ACQUISITION CO., LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2020-03-26 COGENCY GLOBAL INC. -
LC NAME CHANGE 2019-05-29 EASY CLOSINGS, LLC -
REINSTATEMENT 2010-10-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-10-14 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-01-11
LC Amendment and Name Change 2020-03-26
ANNUAL REPORT 2020-02-07
LC Name Change 2019-05-29
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State