Entity Name: | LIFEWORK LEADERSHIP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 23 Dec 2009 (15 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | N09000012201 |
FEI/EIN Number |
371592618
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | CNL Center, 450 S Orange Ave, Orlando, FL, 32801, US |
Mail Address: | PO Box 3421, Orlando, FL, 32802-3421, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FRENCH STEVEN S | Director | 379 PUTNAM LANE, LAKE MARY, FL, 32746 |
KOBEL EDWARD | Director | 4934 ST. CROIX DRIVE, TAMPA, FL, 33629 |
HOOPER MAX | Director | 10609 WITTENBERG WAY, ORLANDO, FL, 32832 |
Lewis James | Director | 4441 Begonia Court, Windermere, FL, 34786 |
TORRES HENRY L | Director | 4360 Abbotts Way, Hoover, AL, 35226 |
Metcalf David S | Director | 3100 Technology Pkwy, Orlando, FL, 32826 |
FRENCH STEVEN S | Agent | CNL Center, Orlando, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF MAILING ADDRESS | 2018-04-27 | CNL Center, 450 S Orange Ave, Ste 300, Orlando, FL 32801 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-29 | CNL Center, 450 S Orange Ave, Ste 300, Orlando, FL 32801 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | CNL Center, 450 S Orange Ave, Ste 300, Orlando, FL 32801 | - |
REINSTATEMENT | 2011-09-28 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-03-13 |
ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2013-04-12 |
ANNUAL REPORT | 2012-02-10 |
REINSTATEMENT | 2011-09-28 |
ANNUAL REPORT | 2010-05-13 |
Domestic Non-Profit | 2009-12-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State