Search icon

LIVINGSTON INTERNATIONAL PROFESSIONAL SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: LIVINGSTON INTERNATIONAL PROFESSIONAL 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: 05 Dec 2018 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 May 2019 (6 years ago)
Document Number: M18000011041
FEI/EIN Number 54-2001980

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

Mail Address: c/o Platinum Equity Advisors, LLC, 360 North Crescent Drive, South Building, Beverly Hills, CA, 90210, US
Address: 20700 Civic Center Drive, Suite 500, Southfield, MI, 48076, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Silvestre Silvio Treasurer 20700 Civic Center Drive, Suite 500, Southfield, MI, 48076
Stanyer Jason Arthur Vice President 20700 Civic Center Drive, Suite 500, Southfield, MI, 48076
Closner Robert Mark Chie 20700 Civic Center Drive, Suite 500, Southfield, MI, 48076
Coburn Roy Inte 20700 Civic Center Drive, Suite 500, Southfield, MI, 48076
Smith Robert S. Inte 20700 Civic Center Drive, Suite 500, Southfield, MI, 48076

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-20 20700 Civic Center Drive, Suite 500, Southfield, MI 48076 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-23 20700 Civic Center Drive, Suite 500, Southfield, MI 48076 -
LC STMNT OF RA/RO CHG 2019-05-17 - -
REGISTERED AGENT NAME CHANGED 2019-05-17 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2019-05-17 1200 S PINE ISLAND RD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-05-20
CORLCRACHG 2019-05-17
Foreign Limited 2018-12-05

Date of last update: 01 Mar 2025

Sources: Florida Department of State