Search icon

CONDUENT BUSINESS SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: CONDUENT BUSINESS SERVICES, 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: 01 Feb 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 20 Feb 2017 (8 years ago)
Document Number: M12000000614
FEI/EIN Number 320293031

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

Address: 100 Campus Drive, Suite 200E, Florham Park, NJ, 07932, US
Mail Address: 100 Campus Drive, Suite 200E, Florham Park, NJ, 07932, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Krawitz Michael Sole 100 Campus Drive, Suite 200E, Florham Park, NJ, 07932
Kruger Keith Vice President 100 Campus Drive, Suite 200E, Florham Park, NJ, 07932

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000066262 XEROX BUSINESS SERVICES, LLC EXPIRED 2017-06-15 2022-12-31 - 2828, DALLAS, TX, 75204
G17000033098 XEROX BUSINESS SERVICES EXPIRED 2017-03-29 2022-12-31 - 2828 NORTH HASKELL AVENUE, FLOOR 9, DALLAS, TX, 75204
G12000036761 AFFILIATED COMPUTER SERVICE,LLC EXPIRED 2012-04-19 2017-12-31 - 2828 N.HASKELL AVE,BUILDING 1 FL 9, DALLAS, FL, 75204

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 100 Campus Drive, Suite 200E, Florham Park, NJ 07932 -
CHANGE OF MAILING ADDRESS 2024-04-24 100 Campus Drive, Suite 200E, Florham Park, NJ 07932 -
LC AMENDMENT AND NAME CHANGE 2017-02-20 CONDUENT BUSINESS SERVICES, LLC -
LC NAME CHANGE 2012-04-13 XEROX BUSINESS SERVICES, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000449660 TERMINATED 1000000788092 COLUMBIA 2018-06-25 2028-06-27 $ 970.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
Eugene Thompson, as the Personal Representative of the Estate of Elisa Margrette Eugenie Thompson vs Hillside Building, LLC., and Conduent Business Services, LLC, 1D2022-3459 2022-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020 CA 002192

Parties

Name Eugene Thompson
Role Appellant
Status Active
Representations James Paul Waczewski, Randy Pelham
Name CONDUENT BUSINESS SERVICES, LLC
Role Appellee
Status Active
Representations Kimberly Kanoff Berman, Sean Jason Reeves, James Patrick Hanratty
Name HILLSIDE BUILDING, LLC
Role Appellee
Status Active
Representations Michael J. Thomas, Cody Short, Richard Geoffrey Place, II
Name Estate of Elisa Margrette Eugenie Thompson
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-06-11
Type Response
Subtype Response
Description Response to motion for rehearing/certification
On Behalf Of Conduent Business Services, LLC
Docket Date 2024-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and/ or Certification
On Behalf Of Eugene Thompson
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Eugene Thompson
Docket Date 2024-04-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Corrected 6/13/24 386 So. 3d 612
View View File
Docket Date 2024-04-17
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Conduent Business Services, LLC
Docket Date 2024-04-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Eugene Thompson
Docket Date 2024-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2024-01-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Eugene Thompson
Docket Date 2024-01-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Eugene Thompson
View View File
Docket Date 2023-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief for Hillside LLC
On Behalf Of Hillside Building, LLC
View View File
Docket Date 2023-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief for Conduent Business Services, LLC, and Hillside Building, LLC
On Behalf Of Hillside Building, LLC
Docket Date 2023-10-24
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-10-20
Type Brief
Subtype Answer Brief
Description Answer Brief of Conduent Business Services, LLC
On Behalf Of Conduent Business Services, LLC
View View File
Docket Date 2023-10-06
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Eugene Thompson
View View File
Docket Date 2023-10-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Hillside Building, LLC
Docket Date 2023-09-27
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted - 308 pages - Supplement 1
Docket Date 2023-09-27
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-05-15
Type Response
Subtype Response
Description Response to Appellant's 05/01 Motion
On Behalf Of Conduent Business Services, LLC
Docket Date 2023-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Eugene Thompson
Docket Date 2023-05-08
Type Notice
Subtype Notice
Description Notice of serving initial brief
On Behalf Of Eugene Thompson
Docket Date 2023-05-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record and For Brief Extension of Time While Appellate Record is Corrected With Supplemental Record Index and Records
On Behalf Of Eugene Thompson
View View File
Docket Date 2023-04-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hillside Building, LLC
Docket Date 2023-04-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Eugene Thompson
Docket Date 2023-03-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 30 days- IB 4/5/23
On Behalf Of Eugene Thompson
Docket Date 2023-01-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/60 days
Docket Date 2023-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 60 days
On Behalf Of Eugene Thompson
Docket Date 2022-12-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 1084 pages
On Behalf Of Leon Clerk
Docket Date 2022-11-16
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Eugene Thompson
Docket Date 2022-11-07
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Conduent Business Services, LLC
Docket Date 2022-10-28
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 26, 2022.
Docket Date 2022-10-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ set up as styled, orders attached
On Behalf Of Eugene Thompson

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-03
LC Amendment and Name Change 2017-02-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State