Search icon

LVX FLORIDA CORPORATION

Company Details

Entity Name: LVX FLORIDA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 2010 (15 years ago)
Document Number: P10000032094
FEI/EIN Number NOT APPLICABLE
Address: M6-306 Suite 5000B, KENNEDY SPACE CENTER, FL, 32899, US
Mail Address: 621 ROOSEVELT RD., ST. CLOUD, MN, 56301
ZIP code: 32899
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role
THE SECRETARY INC Agent

Chief Executive Officer

Name Role Address
PEDERSON JOHN C Chief Executive Officer 621 ROOSEVELT RD., ST. CLOUD, MN, 56301

Secretary

Name Role Address
PEDERSON IRENE C Secretary 621 ROOSEVELT RD., ST. CLOUD, MN, 56301

Treasurer

Name Role Address
PEDERSON IRENE C Treasurer 621 ROOSEVELT RD., ST. CLOUD, MN, 56301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000074136 LVX FLORIDA EXPIRED 2015-07-16 2020-12-31 No data BUILDING 6, SUITE 5000B, KENNEDY SPACE CENTER, FL, 32899

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 M6-306 Suite 5000B, KENNEDY SPACE CENTER, FL 32899 No data
REGISTERED AGENT NAME CHANGED 2023-02-01 Secretary No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 Building M6-306, Mail CODE LVX, 5000B, KENNEDY SPACE CENTER, FL 32899 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000824985 TERMINATED 1000000852405 COLUMBIA 2019-12-16 2039-12-18 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-01-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State