Search icon

LSIA, LLC

Company Details

Entity Name: LSIA, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 24 Sep 2018 (6 years ago)
Document Number: M18000008938
FEI/EIN Number 262620361
Address: 39533 WOODWARD AVENUE, SUITE 307, BLOOMFIELD HILLS, MI, 48304, US
Mail Address: 39533 WOODWARD AVENUE, SUITE 307, BLOOMFIELD HILLS, MI, 48304, US
Place of Formation: MICHIGAN

Agent

Name Role Address
SCHNEIDER CRAIG Agent 11555 Heron Bay Blvd, Coral Springs, FL, 33076

Owner

Name Role Address
SHANK MARK Owner 839 N JEFFERSON STREET, MILWAUKEE, WI, 53202
KOSTAROFF DANIEL Owner 39533 WOODWARD AVENUE, BLOOMFIELD HILLS, MI, 48304
HOLLISTER KRISTINE Owner 39533 WOODWARD AVENUE, BLOOMFIELD HILLS, MI, 48304
KAYSER JOANN Owner 839 N JEFFERSON STREET, MILWAUKEE, WI, 53202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000093972 LSIA WEALTH MANAGEMENT ACTIVE 2024-08-07 2029-12-31 No data 11555 HERON BAY BLVD, SUITE 200, CORAL SPRING, FL, 33076
G22000050206 LSIA WEALTH ACTIVE 2022-04-20 2027-12-31 No data 11555 HERON BAY BLVD, STE 200, CORAL SPRINGS, FL, 33076
G22000050211 LSIA INSTITUTIONAL ACTIVE 2022-04-20 2027-12-31 No data 11555 HERON BAY BLVD, STE 200, CORAL SPRINGS, FL, 33076
G22000050214 LSIA WEALTH & INSTITUTIONAL ACTIVE 2022-04-20 2027-12-31 No data 11555 HERON BAY BLVD, STE 200, CORAL SPRINGS, FL, 33076
G18000131164 LSIA ACTIVE 2018-12-12 2028-12-31 No data 11555 HERON BAY BLVD, STE 200, CORAL SPRINGS, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 39533 WOODWARD AVENUE, SUITE 307, BLOOMFIELD HILLS, MI 48304 No data
CHANGE OF MAILING ADDRESS 2023-03-30 39533 WOODWARD AVENUE, SUITE 307, BLOOMFIELD HILLS, MI 48304 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 11555 Heron Bay Blvd, Suite 200, Coral Springs, FL 33076 No data

Documents

Name Date
ANNUAL REPORT 2024-01-23
AMENDED ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-12
Foreign Limited 2018-09-24

Date of last update: 03 Feb 2025

Sources: Florida Department of State