Search icon

LIFEGUARD SERVICES, INC.

Company Details

Entity Name: LIFEGUARD SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 2001 (23 years ago)
Document Number: P01000116136
FEI/EIN Number 010575550
Address: 3331 BALTURSROL LANE, LAKE WORTH, FL, 33467, 13
Mail Address: 3331 BALTURSROL LANE, LAKE WORTH, FL, 33467, 13
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ LEONARD M Agent 3331 BALTURSROL LANE, LAKE WORTH, FL, 33467

President

Name Role Address
RODRIGUEZ LEONARD P President 3331 BALTURSROL LANE, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-04-13 3331 BALTURSROL LANE, LAKE WORTH, FL 33467 13 No data
REGISTERED AGENT NAME CHANGED 2012-04-13 RODRIGUEZ, LEONARD MR. No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 3331 BALTURSROL LANE, LAKE WORTH, FL 33467 13 No data
REGISTERED AGENT ADDRESS CHANGED 2003-05-12 3331 BALTURSROL LANE, LAKE WORTH, FL 33467 No data

Court Cases

Title Case Number Docket Date Status
SUZETTE GRACE RODRIGUEZ VS LIFEGUARD SERVICES, INC. 4D2020-1947 2020-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA016627

Parties

Name Suzette Grace Rodriguez
Role Appellant
Status Active
Name LIFEGUARD SERVICES, INC.
Role Appellee
Status Active
Representations Ryan Shipp
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORDERED that appellant's June 7, 2024 motion for reinstatement, which was filed more than three years after this court's December 4, 2020 dismissal order, is denied.
View View File
Docket Date 2024-06-07
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
Docket Date 2020-12-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2020-11-25
Type Response
Subtype Objection
Description Objection ~ OF ADMISSIBILITY *AMENDED*
On Behalf Of Suzette Grace Rodriguez
Docket Date 2020-11-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant’s initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-09-18
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Suzette Grace Rodriguez
Docket Date 2020-09-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Suzette Grace Rodriguez
Docket Date 2020-09-03
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-06-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State