Search icon

L & S MANAGEMENT CO.

Company Details

Entity Name: L & S MANAGEMENT CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Mar 2000 (25 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: P00000032632
FEI/EIN Number 651024511
Mail Address: 750 GREENBRIAR AVENUE, DAVIE, FL, 33325
Address: 12500 NW 35TH ST, CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SCOTT LUCILLE Agent 750 GREENBRIAR AVENUE, DAVIE, FL, 33325

President

Name Role Address
SCOTT HUBERT President 750 GREENBRIAR AVENUE, DAVIE, FL, 33325

Director

Name Role Address
SCOTT HUBERT Director 750 GREENBRIAR AVENUE, DAVIE, FL, 33325
SCOTT LUCILLE Director 750 GREENBRIAR AVENUE, DAVIE, FL, 33325

Vice President

Name Role Address
SCOTT LUCILLE Vice President 750 GREENBRIAR AVENUE, DAVIE, FL, 33325

Secretary

Name Role Address
SCOTT LUCILLE Secretary 750 GREENBRIAR AVENUE, DAVIE, FL, 33325

Treasurer

Name Role Address
SCOTT LUCILLE Treasurer 750 GREENBRIAR AVENUE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2009-08-19 SCOTT, LUCILLE No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-19 750 GREENBRIAR AVENUE, DAVIE, FL 33325 No data
CHANGE OF PRINCIPAL ADDRESS 2004-04-19 12500 NW 35TH ST, CORAL SPRINGS, FL 33065 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000154978 TERMINATED 1000000124466 BROWARD 2009-05-29 2030-02-16 $ 3,102.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096
J07000413933 TERMINATED 1000000067977 44906 831 2007-12-14 2027-12-19 $ 2,172.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
Reg. Agent Change 2009-08-19
ANNUAL REPORT 2008-05-05
ANNUAL REPORT 2007-05-03
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-13
ANNUAL REPORT 2002-04-17
ANNUAL REPORT 2001-03-19
Domestic Profit 2000-03-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State