Entity Name: | ILU, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 09 Apr 2004 (21 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 27 Jul 2006 (19 years ago) |
Document Number: | F04000001968 |
FEI/EIN Number |
593441045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 100 LAKE HART DR - 3500, ORLANDO, FL, 32832 |
Address: | 100 LAKE HART DRIVE - 3500, ORLANDO, FL, 32832-0100, US |
Place of Formation: | CALIFORNIA |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324 |
KATSANDE FARAI | Trustee | 100 Lake Hart Dr. #3500, Orlando, FL, 32832 |
ADADEVOH DELANYO | Chairman | 100 LAKE HART DR - 3500, ORLANDO, FL, 32832 |
Bouchard Barbara | Secretary | 100 LAKE HART DR - 3500, ORLANDO, FL, 32832 |
TJERNAGEL MARK | Treasurer | 100 LAKE HART DRIVE 3500, ORLANDO, FL, 32832 |
CHUNDU MOSES | Trustee | 100 LAKE HART DR - 3500, ORLANDO, FL, 32832 |
KOH VICTOR | Trustee | 100 LAKE HART DR - 3500, ORLANDO, FL, 32832 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000020442 | ISP | ACTIVE | 2013-02-27 | 2028-12-31 | - | 2212 S. CHICKASAW TRAIL #122, ORLANDO, FL, 32525 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2015-04-17 | 100 LAKE HART DRIVE - 3500, ORLANDO, FL 32832-0100 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-28 | CT CORPORATION SYSTEM | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | - |
CANCEL ADM DISS/REV | 2006-07-27 | - | - |
CHANGE OF MAILING ADDRESS | 2006-07-27 | 100 LAKE HART DRIVE - 3500, ORLANDO, FL 32832-0100 | - |
REVOKED FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-19 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State