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 |
Name | Role | Address |
---|---|---|
SCOTT LUCILLE | Agent | 750 GREENBRIAR AVENUE, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
SCOTT HUBERT | President | 750 GREENBRIAR AVENUE, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
SCOTT HUBERT | Director | 750 GREENBRIAR AVENUE, DAVIE, FL, 33325 |
SCOTT LUCILLE | Director | 750 GREENBRIAR AVENUE, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
SCOTT LUCILLE | Vice President | 750 GREENBRIAR AVENUE, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
SCOTT LUCILLE | Secretary | 750 GREENBRIAR AVENUE, DAVIE, FL, 33325 |
Name | Role | Address |
---|---|---|
SCOTT LUCILLE | Treasurer | 750 GREENBRIAR AVENUE, DAVIE, FL, 33325 |
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 |
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 |
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