Entity Name: | LYTMOS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Inactive |
Date Filed: | 02 May 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2015 (9 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Sep 2015 (9 years ago) |
Document Number: | F08000001994 |
FEI/EIN Number | 262116503 |
Address: | 400 SW Longview Boulevard, Suite 290, Lee's Summit, MO, 64081, US |
Mail Address: | 9200 INDIAN CREEK PKWY STE 410, OVERLAND PARK, KS, 66210 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
Shults Margaret | President | 400 SW Longview Boulevard, Suite 290, Lee's Summit, MO, 64081 |
Name | Role | Address |
---|---|---|
Miller Jack | Secretary | 400 SW Longview Boulevard, Suite 290, Lee's Summit, MO, 64081 |
Name | Role | Address |
---|---|---|
Bernard Mary | Chief Operating Officer | 400 SW Longview Boulevard, Suite 290, Lee's Summit, MO, 64081 |
Name | Role | Address |
---|---|---|
Allen Lane | Treasurer | 400 SW Longview Boulevard, Suite 290, Lee's Summit, MO, 64081 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2015-09-24 | No data | No data |
CHANGE OF MAILING ADDRESS | 2015-09-24 | 400 SW Longview Boulevard, Suite 290, Lee's Summit, MO 64081 | No data |
REGISTERED AGENT CHANGED | 2015-09-24 | REGISTERED AGENT REVOKED | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-14 | 400 SW Longview Boulevard, Suite 290, Lee's Summit, MO 64081 | No data |
Name | Date |
---|---|
Withdrawal | 2015-09-24 |
ANNUAL REPORT | 2015-04-14 |
ANNUAL REPORT | 2014-04-11 |
ANNUAL REPORT | 2013-01-23 |
ANNUAL REPORT | 2012-01-30 |
ANNUAL REPORT | 2011-01-25 |
ANNUAL REPORT | 2010-01-04 |
ANNUAL REPORT | 2009-01-22 |
Foreign Profit | 2008-05-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State