Search icon

LEARTIST LEGACY INCORPORATION, INC.

Company Details

Entity Name: LEARTIST LEGACY INCORPORATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 14 Aug 2007 (17 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N07000008055
FEI/EIN Number 830506033
Address: 1512 BROOK FOREST DRIVE, JACKSONVILLE, FL, 32208
Mail Address: 1512 BROOK FOREST DRIVE, JACKSONVILLE, FL, 32208
ZIP code: 32208
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON LISA H Agent 1512 BROOK FOREST DRIVE, JACKSONVILLE, FL, 32208

Director

Name Role Address
JOHNSON LISA H Director 1512 BROOK FOREST DRIVE, JACKSONVILLE, FL, 32208
BARNES VALERIE H Director 6638 ALMOND AVE, JACKSONVILLE, FL, 32208
JAMES ALLEN Director 7833 ALLSPICE CR WEST, JACKSONVILLE, FL, 32244

Vice President

Name Role Address
BARNES VALERIE H Vice President 6638 ALMOND AVE, JACKSONVILLE, FL, 32208

Treasurer

Name Role Address
BARNES VALERIE H Treasurer 6638 ALMOND AVE, JACKSONVILLE, FL, 32208

President

Name Role Address
JOHNSON LISA H President 1512 BROOK FOREST DRIVE, JACKSONVILLE, FL, 32208

Secretary

Name Role Address
JAMES ALLEN Secretary 7833 ALLSPICE CR WEST, JACKSONVILLE, FL, 32244

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2009-10-08 No data No data

Documents

Name Date
ANNUAL REPORT 2016-08-31
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-12
Amendment 2009-10-08
ANNUAL REPORT 2009-03-31
ANNUAL REPORT 2008-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State