Search icon

L.W.S. ENTERPRISES CORP

Company Details

Entity Name: L.W.S. ENTERPRISES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2012 (13 years ago)
Document Number: P12000034108
FEI/EIN Number 35-2442989
Address: 11330 NW 28TH COURT, PLANTATION, FL, 33323, US
Mail Address: 11330 NW 28TH COURT, PLANTATION, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPBELL DERRICK Agent 11330 NW 28TH COURT, PLANTATION, FL, 33323

President

Name Role Address
CAMPBELL DERRICK President 11330 NW 28TH COURT, PLANTATION, FL, 33323

Secretary

Name Role Address
CAMPBELL JOHNNA Secretary 11330 NW 28TH COURT, PLANTATION, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000013783 COASTLINE ATM ACTIVE 2025-01-30 2030-12-31 No data 11330 NW 28TH COURT, PLANTATION, FL, 33323
G12000038530 COASTLINE ATM SERVICE, INC EXPIRED 2016-05-16 2021-12-31 No data 2549 FLAMINGO LANE, FORT LAUDERDALE, FL, 33312
G12000034356 COASTAL ATM SERVICES, INC EXPIRED 2012-04-10 2017-12-31 No data 2549 FLAMINGO LANE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 11330 NW 28TH COURT, PLANTATION, FL 33323 No data
CHANGE OF MAILING ADDRESS 2018-04-09 11330 NW 28TH COURT, PLANTATION, FL 33323 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 11330 NW 28TH COURT, PLANTATION, FL 33323 No data

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-07
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State