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 |
Name | Role |
---|---|
THE SECRETARY INC | Agent |
Name | Role | Address |
---|---|---|
PEDERSON JOHN C | Chief Executive Officer | 621 ROOSEVELT RD., ST. CLOUD, MN, 56301 |
Name | Role | Address |
---|---|---|
PEDERSON IRENE C | Secretary | 621 ROOSEVELT RD., ST. CLOUD, MN, 56301 |
Name | Role | Address |
---|---|---|
PEDERSON IRENE C | Treasurer | 621 ROOSEVELT RD., ST. CLOUD, MN, 56301 |
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 |
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 |
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 |
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