Search icon

LSC ENVIRONMENTAL PRODUCTS, LLC - Florida Company Profile

Company Details

Entity Name: LSC ENVIRONMENTAL PRODUCTS, 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: 09 Mar 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Sep 2019 (6 years ago)
Document Number: M11000001223
FEI/EIN Number 275340766

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

Address: 2183 PENNSYLVANIA AVE., APALACHIN, NY, 13732, US
Mail Address: 2183 PENNSYLVANIA AVE., APALACHIN, NY, 13732, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KINGSBURY RAYMOND H Manager 2183 PENNSYLVANIA AVE., APALACHIN, NY, 13732
SMITH BROOK M Manager 2183 PENNSYLVANIA AVE., APALACHIN, NY, 13732
DONZE JOSEPH Chief Executive Officer 2183 PENNSYLVANIA AVE., APALACHIN, NY, 13732
KREIE PAUL Manager 2183 PENNSYLVANIA AVE., APALACHIN, NY, 13732
WINTERS ANA Manager 2183 PENNSYLVANIA AVE., APALACHIN, NY, 13732
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2015-07-07 115 North Calhoun St., Suite 4, Tallahassee, FL 32301 -
LC STMNT OF RA/RO CHG 2015-01-16 - -
REGISTERED AGENT NAME CHANGED 2015-01-16 COGENCY GLOBAL INC. -
LC AMENDMENT 2013-02-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000272409 TERMINATED 1000000990899 COLUMBIA 2024-04-30 2044-05-08 $ 1,212.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-04-14
LC Amendment 2019-09-23
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State