Entity Name: | LE SHARED SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 21 Feb 2007 (18 years ago) |
Date of dissolution: | 18 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Dec 2019 (5 years ago) |
Document Number: | P07000023726 |
FEI/EIN Number | 208602618 |
Address: | 11777 SAN VICENTE BLVD STE 900, LOS ANGELES, CA, 90049 |
Mail Address: | 11777 SAN VICENTE BLVD STE 900, LOS ANGELES, CA, 90049 |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
LOWE ROBERT J | Director | 11777 SAN VICENTE BLVD STE 900, LOS ANGELES, CA, 90049 |
Lowe Robert JJr. | Director | 11777 San Vicente Blvd, Suite 900, Los Angeles, CA, 90049 |
Name | Role | Address |
---|---|---|
CLINGERMAN MELISSA | Vice President | 1 OLD KINGS RD, PALM COAST, FL, 32137 |
Name | Role | Address |
---|---|---|
DeMarco John M | Seni | 11777 SAN VICENTE BLVD STE 900, LOS ANGELES, CA, 90049 |
Name | Role | Address |
---|---|---|
Tuchman Vicki | Assi | 11777 SAN VICENTE BLVD STE 900, LOS ANGELES, CA, 90049 |
Tanaka Dona | Assi | 11777 SAN VICENTE BLVD STE 900, LOS ANGELES, CA, 90049 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-18 | No data | No data |
AMENDMENT AND NAME CHANGE | 2009-12-18 | LE SHARED SERVICES, INC. | No data |
AMENDMENT | 2007-05-11 | No data | No data |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-18 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-02-10 |
ANNUAL REPORT | 2013-04-02 |
ANNUAL REPORT | 2012-05-11 |
ANNUAL REPORT | 2011-04-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State