Entity Name: | LB PROCESS SERVICE GROUP CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jun 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2021 (3 years ago) |
Document Number: | P13000048864 |
FEI/EIN Number | 38-3908986 |
Address: | 4302 hollywood blvd suite 194, hollywood, FL, 33021, US |
Mail Address: | 4302 hollywood blvd suite 194, hollywood, FL, 33021, US |
ZIP code: | 33021 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
borroto lin | Agent | 4302 hollywood blvd suite 194, hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
BORROTO LIN | President | 4302 hollywood blvd suite 194, hollywood, FL, 33021 |
Name | Role | Address |
---|---|---|
BORROTO Alexander | Vice President | 4302 hollywood blvd suite 194, hollywood, FL, 33021 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-07 | 4302 hollywood blvd suite 194, hollywood, FL 33021 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 4302 hollywood blvd suite 194, hollywood, FL 33021 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-02 | 4302 hollywood blvd suite 194, hollywood, FL 33021 | No data |
REINSTATEMENT | 2021-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2017-07-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-15 | borroto, lin | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000637504 | TERMINATED | 1000000796582 | BROWARD | 2018-09-04 | 2038-09-12 | $ 1,455.48 | 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 | 2024-03-07 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-01-23 |
REINSTATEMENT | 2021-09-29 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-02 |
REINSTATEMENT | 2017-07-21 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State