Search icon

ILU, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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