Search icon

LFC MANAGEMENT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: LFC MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LFC MANAGEMENT SERVICES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 03 Dec 2004 (20 years ago)
Document Number: P04000163062
FEI/EIN Number 201960647

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

Address: 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142, US
Mail Address: PO BOX 3088, IMMOKALEE, FL, 34143, US
ZIP code: 34142
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIPMAN ELYSE Director 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
MICELLE DARREN Vice President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
PURSE TOBY Vice President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
YURKO DREW Vice President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
PRESS MAXWELL Vice President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
PRESS MAXWELL President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
WEISINGER MAX JAIME Vice President 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
WEISINGER MAX JAIME Receiver 315 EAST NEW MARKET ROAD, IMMOKALEE, FL, 34142
HF REGISTERED AGENTS, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000006690 LIPMAN EXPIRED 2012-01-19 2017-12-31 - P.O. BOX 3088, IMMOKALEE, FL, 34143-3088

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-10 HF REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-04-10 1715 MONROE STREET, FORT MYERS, FL 33901 -
CHANGE OF MAILING ADDRESS 2009-01-08 315 EAST NEW MARKET ROAD, IMMOKALEE, FL 34142 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-30 315 EAST NEW MARKET ROAD, IMMOKALEE, FL 34142 -

Court Cases

Title Case Number Docket Date Status
BRIAN BISHOP VS LIPMAN AND LIPMAN, INC., ET AL. 2D2019-2388 2019-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2013-CA-2224

Parties

Name BRIAN BISHOP
Role Appellant
Status Active
Representations IAN A. NORTHON, ESQ.
Name LFC MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name LIPMAN, FARM OP, INC.
Role Appellee
Status Active
Name LIPMAN COMPANY
Role Appellee
Status Active
Name LIPMAN, LFC AGRICULTURAL SERVICES, INC.
Role Appellee
Status Active
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name LIPMAN AND LIPMAN, INC.
Role Appellee
Status Active
Representations KEOKI BARON, ESQ., SHERRIL M. COLOMBO, ESQ., JONATHAN A. BECKERMAN, ESQ., RICHARD J. SWIFT, JR., ESQ., MATTHEW B. ROEPSTORFF, ESQ., SAMANTHA DUNTON - GALLAGHER, ESQ., ELAINE W. KEYSER, ESQ., SHAUN M. GARRY, ESQ., KATHRYN L. ENDER, ESQ.

Docket Entries

Docket Date 2019-10-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The June 27, 2019, order to show cause is discharged.
Docket Date 2019-09-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of BRIAN BISHOP
Docket Date 2019-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time is granted. Jurisdiction shall remain relinquished for 10 days from the date of this order, by the end of which period the appellant shall respond in accordance with this court's July 31, 2019, order.
Docket Date 2019-09-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO FILE AMENDED NOTICE OF APPEAL
On Behalf Of BRIAN BISHOP
Docket Date 2019-09-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of BRIAN BISHOP
Docket Date 2019-07-31
Type Order
Subtype Order
Description Miscellaneous Order ~ In response to the appellant's request in the alternative in his response to this court's order to show cause, the court hereby relinquishes jurisdiction, to the extent necessary, for 45 days for the trial court to enter a final judgment with requisite words of finality. See Monticello Ins. Co. v. Thompson, 743 So. 2d 1215 (Fla. 1st DCA 1999) ("The order on appeal, however, merely establishes entitlement to a judgment and does not actually enter or render a judgment . . . ."). Within 45 days of this order, the appellant shall file in this court a copy of an amended final judgment with appropriate words of finality, along with an amended notice of appeal, failing which this appeal will be subject to dismissal without further notice.
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2019-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BRIAN BISHOP
Docket Date 2021-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' Motion for Appellate Attorneys' Fees, filed pursuant to Florida Rule of Appellate Procedure 9.400(b), section 448.104, Florida Statutes (2019), and section 59.46, Florida Statutes (2019), is granted and remanded for the trial court to determine the amount of fees to be awarded.
Docket Date 2021-02-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRIAN BISHOP
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by August 28, 2020.
Docket Date 2020-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of BRIAN BISHOP
Docket Date 2020-07-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by August 24, 2020.
Docket Date 2020-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRIAN BISHOP
Docket Date 2020-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-06-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served within 14 days from the date of this order.
Docket Date 2020-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 6/8/20
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 32 - AB DUE 5/8/20
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-03-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 4/6/20
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2020-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIAN BISHOP
Docket Date 2020-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 205 PAGES
Docket Date 2020-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Appellant's motion for extension of time is granted, and the initial brief shall be filed by February 4, 2020.
Docket Date 2020-01-16
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BRIAN BISHOP
Docket Date 2019-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 21, 2020.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIPMAN AND LIPMAN, INC.
Docket Date 2019-07-26
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 411 PAGES
Docket Date 2019-07-17
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT SHOWING CAUSE FOR APPELLATE JURISDICTION
On Behalf Of BRIAN BISHOP
Docket Date 2019-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-07-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of BRIAN BISHOP
Docket Date 2019-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ **OSC DISCHARGED**(SEE 10/01/19 order)The order on appeal states in pertinent part that "Defendants are therefore entitled to a judgment in their favor and against Plaintiff." Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Monticello Ins. Co. v. Thompson, 743 So. 2d 1215 (Fla. 1st DCA 1999). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If appellant fails to present an appealable order within that time frame, or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
Docket Date 2019-06-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of BRIAN BISHOP
Docket Date 2019-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-01-09
ANNUAL REPORT 2015-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State