Search icon

LIST MANAGEMENT SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIST MANAGEMENT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 14 Nov 1994 (31 years ago)
Document Number: P94000084154
FEI/EIN Number 593283994
Address: 9100 Conroy Windermere Rd, STE. 200, Orlando, FL, 34786, US
Mail Address: 9100 Conroy Windermere Rd, STE. 200, Orlando, FL, 34786, US
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN STEVEN R Agent 9025 Crichton Wood Drive, Orlando, FL, 32819
COHEN STEVEN R President 9025 Crichton Wood Drive, Orlando, FL, 32819
COHEN KRISTIE R Vice President 9025 Crichton Wood Drive, ORLANDO, FL, 32819
RUONA LAVERNE M Treasurer 9255 Pine Island Road, Clermont, FL, 34711
RUONA LAVERNE M Secretary 9255 Pine Island Road, Clermont, FL, 34711

Form 5500 Series

Employer Identification Number (EIN):
593283994
Plan Year:
2023
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
67
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000108628 LMS, INC. ACTIVE 2018-10-04 2028-12-31 - 5728 MAJOR BLVD STE 200, ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-08-06 9100 Conroy Windermere Rd, STE. 200, Orlando, FL 34786 -
CHANGE OF MAILING ADDRESS 2024-08-06 9100 Conroy Windermere Rd, STE. 200, Orlando, FL 34786 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-26 9025 Crichton Wood Drive, Orlando, FL 32819 -
REGISTERED AGENT NAME CHANGED 2007-01-04 COHEN, STEVEN R -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-11

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1000500.00
Total Face Value Of Loan:
1000500.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1000500.00
Total Face Value Of Loan:
1000500.00

Paycheck Protection Program

Jobs Reported:
57
Initial Approval Amount:
$1,000,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,000,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,010,588.37
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $1,000,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State