Search icon

LCD CONSULTING SERVICES INC.

Company Details

Entity Name: LCD CONSULTING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2018 (6 years ago)
Document Number: P08000056352
FEI/EIN Number 383785026
Address: 2101 Vista Parkway, Suite 124, West Palm Beach, FL, 33411, US
Mail Address: 2101 Vista Parkway, Suite 124, West Palm Beach, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent

President

Name Role Address
Miranda Igor M President 8230 Bergen Peak Ter, Boynton Beach, FL, 33473

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 2101 Vista Parkway, Suite 124, West Palm Beach, FL 33411 No data
CHANGE OF MAILING ADDRESS 2024-06-13 2101 Vista Parkway, Suite 124, West Palm Beach, FL 33411 No data
REGISTERED AGENT NAME CHANGED 2024-06-13 Alliance Financial Services of Florida LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-13 2101 Vista Parkway, Suite 124, West Palm Beach, FL 33411 No data
REINSTATEMENT 2018-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000008334 TERMINATED 1000000767400 BROWARD 2017-12-29 2028-01-03 $ 440.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-05
AMENDED ANNUAL REPORT 2024-07-08
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-06-13
REINSTATEMENT 2018-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State