Search icon

LGUY CREATIVE MINISTRIES, INC.

Company Details

Entity Name: LGUY CREATIVE MINISTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive
Date Filed: 25 Mar 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: N11000003068
FEI/EIN Number 451337266
Address: 4852 ORLEANS COURT, B, WEST PALM BEACH, FL, 33415, US
Mail Address: 3481 Fairway Avenue, Lake Worth, FL, 33461, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILLIAMS DEONJALA M Agent 3481 Fairway Avenue, Lake Worth, FL, 33461

President

Name Role Address
WILLIAMS DEONJALA M President 3481 Fairway Avenue, Lake Worth, FL, 33461

Vice President

Name Role Address
Bryant Carl Vice President 710 Evergreen Drive, Lake Park, FL, 33403

Secretary

Name Role Address
WILLIAMS MATTIE L Secretary 4852 B. ORLEANS COURT, WEST PALM BEACH, FL, 33415

Treasurer

Name Role Address
WILLIAMS MICHAEL A Treasurer 4852 B. ORLEANS COURT, WEST PALM BEACH, FL, 33415

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000037796 DEE'S SWEET TEES EXPIRED 2015-04-14 2020-12-31 No data 3481 FAIRWAY AVENUE, LAKE WORTH, FL, 33461

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF MAILING ADDRESS 2015-04-14 4852 ORLEANS COURT, B, WEST PALM BEACH, FL 33415 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 3481 Fairway Avenue, Lake Worth, FL 33461 No data

Documents

Name Date
ANNUAL REPORT 2017-07-01
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-28
Domestic Non-Profit 2011-03-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State