Search icon

READINESS LIVING, INC. - Florida Company Profile

Company Details

Entity Name: READINESS LIVING, 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 Apr 2010 (15 years ago)
Date of dissolution: 07 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2023 (a year ago)
Document Number: N10000004076
FEI/EIN Number 272359288

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 15494 Highway 89N, Jay, FL, 32566, US
Mail Address: 3600 Jaeger Rd Apt 301, Lorain, OH, 44053, US
ZIP code: 32566
County: Santa Rosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEBALD WILLIAM Director 1916 W. 850 N, W. LAFAYETTE, IN, 47906
Lovellette John Secretary 4460 SW 21st St., Ft. Lauderdale, FL, 333175723
SMITH CASEY Vice President 219 County Road 703, Athens, TN, 37303
BAILEY STEPHEN President 3600 Jaeger Rd Apt 301, Lorain, OH, 44053
Battist Lester E Director 15494 Highway 89N, Jay, FL, 32566
Battist Lester E Agent 15494 Highway 89N, Jay, FL, 32566

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026999 READINESS LIVING WORKSHOPS EXPIRED 2013-03-18 2018-12-31 - 7591 W HWY 98, UNIT 11A, P.O. BOX 3162, PENSACOLA, FL, 32516

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-07 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-07 15494 Highway 89N, Jay, FL 32566 -
REGISTERED AGENT NAME CHANGED 2022-01-29 Battist, Lester E -
REGISTERED AGENT ADDRESS CHANGED 2022-01-29 15494 Highway 89N, Jay, FL 32566 -
CHANGE OF MAILING ADDRESS 2020-02-04 15494 Highway 89N, Jay, FL 32566 -
NAME CHANGE AMENDMENT 2013-12-03 READINESS LIVING, INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-07
AMENDED ANNUAL REPORT 2023-12-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State