Search icon

LNS TRANSPORT SERVICES, INC.

Company Details

Entity Name: LNS TRANSPORT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 29 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2022 (2 years ago)
Document Number: P01000011612
FEI/EIN Number 593692481
Address: 3734 LA SALLE AVE, ST. CLOUD, FL, 34772, US
Mail Address: 3734 LA SALLE AVE, ST. CLOUD, FL, 34772, US
ZIP code: 34772
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SOSA MALDONADO YIRA L Agent 3734 LA SALLE AVE, ST. CLOUD, FL, 34772

Chief Executive Officer

Name Role Address
MALDONADO YIRA L SOSA Chief Executive Officer 3734 LA SALLE AVE, ST CLOUD, FL, 34772

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-06 3734 LA SALLE AVE, ST. CLOUD, FL 34772 No data
CHANGE OF MAILING ADDRESS 2023-07-06 3734 LA SALLE AVE, ST. CLOUD, FL 34772 No data
REGISTERED AGENT NAME CHANGED 2023-07-06 SOSA MALDONADO, YIRA L No data
REGISTERED AGENT ADDRESS CHANGED 2023-07-06 3734 LA SALLE AVE, ST. CLOUD, FL 34772 No data
REINSTATEMENT 2022-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-04-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J04900021495 LAPSED 2004SC001981NC CO CRT IN AND FOR SARASOTA CO 2004-08-19 2009-09-23 $4032.21 PREMIUM FINANCING SPECIALISTS, INC., 13520 WYANDOTTE STREET, KANSAS CITY, MO 64145

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-07-06
REINSTATEMENT 2022-10-18
Amendment 2021-04-26
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State