Detail by Officer/Registered Agent Name

Florida Limited Liability Company

LIGHTSPEED MANAGEMENT COMPANY, LLC

Filing Information
L00000002240 52-2227453 02/28/2000 FL INACTIVE ADMIN DISSOLUTION FOR ANNUAL REPORT 09/23/2022 NONE
Principal Address
2901 Florida Avenue
SUITE 806
COCONUT GROVE, FL 33133

Changed: 04/20/2015
Mailing Address
2901 Florida Avenue
SUITE 806
COCONUT GROVE, FL 33133

Changed: 04/20/2015
Registered Agent Name & Address Swerdlow, Michael
2901 Florida Avenue
SUITE 806
COCONUT GROVE, FL 33133

Name Changed: 02/12/2020

Address Changed: 04/20/2015
Authorized Person(s) Detail Name & Address

Title MGRM

BONEFISH PARTNERS LLC
2901 Florida Avenue Suite 806
MIAMI, FL 33133

Title C

SWERDLOW, MICHAEL
2901 Florida Avenue Suite 806
COCONUT GROVE, FL 33133

Title V

SWERDLOW, RICHARD
2901 Florida Avenue Suite 806
COCONUT GROVE, FL 33133

Annual Reports
Report YearFiled Date
2019 04/11/2019
2020 02/12/2020
2021 01/21/2021

Document Images
01/21/2021 -- ANNUAL REPORT View image in PDF format
02/12/2020 -- ANNUAL REPORT View image in PDF format
04/11/2019 -- ANNUAL REPORT View image in PDF format
03/23/2018 -- ANNUAL REPORT View image in PDF format
03/15/2017 -- ANNUAL REPORT View image in PDF format
04/05/2016 -- ANNUAL REPORT View image in PDF format
04/22/2015 -- LC Amendment View image in PDF format
04/20/2015 -- ANNUAL REPORT View image in PDF format
04/10/2014 -- ANNUAL REPORT View image in PDF format
03/29/2013 -- ANNUAL REPORT View image in PDF format
06/20/2012 -- CORLCMMRES View image in PDF format
06/20/2012 -- Reg. Agent Change View image in PDF format
01/10/2012 -- ANNUAL REPORT View image in PDF format
04/11/2011 -- ANNUAL REPORT View image in PDF format
03/08/2010 -- ANNUAL REPORT View image in PDF format
07/16/2009 -- LC Name Change View image in PDF format
02/25/2009 -- ANNUAL REPORT View image in PDF format
09/22/2008 -- LC Name Change View image in PDF format
04/10/2008 -- ANNUAL REPORT View image in PDF format
04/25/2007 -- ANNUAL REPORT View image in PDF format
03/21/2006 -- ANNUAL REPORT View image in PDF format
04/28/2005 -- ANNUAL REPORT View image in PDF format
03/08/2004 -- ANNUAL REPORT View image in PDF format
09/29/2003 -- Reg. Agent Change View image in PDF format
04/08/2003 -- ANNUAL REPORT View image in PDF format
03/20/2002 -- ANNUAL REPORT View image in PDF format
05/01/2001 -- ANNUAL REPORT View image in PDF format
01/05/2001 -- Amended/Restated Article/NC View image in PDF format
01/04/2001 -- Reg. Agent Change View image in PDF format
01/04/2001 -- Amendment and Name Change View image in PDF format
12/06/2000 -- Amendment and Name Change View image in PDF format
11/03/2000 -- Name Change View image in PDF format
02/28/2000 -- Florida Limited Liabilites View image in PDF format