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 |
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 | - |
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 | - | - |
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