Search icon

LSL PRODUCTION & DISTRIBUTION, INC.

Company Details

Entity Name: LSL PRODUCTION & DISTRIBUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Feb 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Jul 2023 (2 years ago)
Document Number: P05000030598
FEI/EIN Number 202457494
Address: 7154 N University Dr, Tamarac, FL, 33321, US
Mail Address: 7154 N University Dr, Tamarac, FL, 33321, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MOGBO CHUCK Agent 2800 W OAKLAND PARK BLVD SUITE 209, OAKLAND PARK, FL, 33311

President

Name Role Address
LOUTHER LENNOX S President 8060 colony circle N, Tamarac, FL, 33321

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014559 LSL TSHIRT PLUS EXPIRED 2012-02-10 2017-12-31 No data 1391 NW SAINT LUCIE WEST BLVD. # 154, PORT ST LUCIE, FL, 34986
G08175900209 COOCHYPOPPIN EXPIRED 2008-06-22 2013-12-31 No data 906 SW ST. LUCIE WEST BLVD. PMB154, ST. LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-07-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-27 7154 N University Dr, suite 157, Tamarac, FL 33321 No data
CHANGE OF MAILING ADDRESS 2023-07-27 7154 N University Dr, suite 157, Tamarac, FL 33321 No data
REGISTERED AGENT NAME CHANGED 2023-07-27 MOGBO, CHUCK No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-08-20
REINSTATEMENT 2023-07-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-08
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-05-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State