Entity Name: | LUMEN TECHNOLOGIES SERVICE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 14 Jul 2009 (16 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | M09000002735 |
FEI/EIN Number |
721432917
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 CENTURYLINK DRIVE, MONROE, LA, 71203 |
Address: | 931 14TH STREEET, DENVER, CO, 80202, US |
Place of Formation: | LOUISIANA |
Name | Role | Address |
---|---|---|
ADAMS MATT | Manager | 931 14TH STREEET, DENVER, CO, 80202 |
RANDAZZO JOAN E | Asst | 931 14TH STREEET, DENVER, CO, 80202 |
STANSBURY CHRIS | Chief Financial Officer | 931 14TH STREEET, DENVER, CO, 80202 |
JOHNSON KATE E | Chief Executive Officer | 931 14TH STREEET, DENVER, CO, 80202 |
GOFF STACEY W | Secretary | 931 14TH STREEET, DENVER, CO, 80202 |
GOFF STACEY W | Vice President | 931 14TH STREEET, DENVER, CO, 80202 |
C T CORPORATION SYSTEM | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000117551 | CENTURY LINK SERVICE GROUP | ACTIVE | 2015-11-19 | 2025-12-31 | - | 100 CENTURY LINK DRIVE, MONROE, LA, 71203 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-25 | 931 14TH STREEET, DENVER, CO 80202 | - |
LC NAME CHANGE | 2021-02-22 | LUMEN TECHNOLOGIES SERVICE GROUP, LLC | - |
CHANGE OF MAILING ADDRESS | 2010-05-01 | 931 14TH STREEET, DENVER, CO 80202 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-28 |
LC Name Change | 2021-02-22 |
ANNUAL REPORT | 2020-04-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-21 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State