Entity Name: | LETS DO THIS CORPORATION |
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: | 28 Apr 2011 (14 years ago) |
Date of dissolution: | 23 Jan 2022 (3 years ago) |
Last Event: | PENDING REINSTATEMENT |
Event Date Filed: | 23 Jan 2022 (3 years ago) |
Document Number: | N11000004227 |
FEI/EIN Number |
800710250
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3600 RIO VISTA AVENUE, ORLANDO, FL, 32805, US |
Mail Address: | 3600 RIO VISTA AVENUE, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SPEARS MATTHEW L | President | 3600 RIO VISTA AVENUE, ORLANDO, FL, 32805 |
RODRIGUEZ LUIS | Treasurer | 3600 RIO VISTA AVENUE, ORLANDO, FL, 32805 |
GONZALEZ MIGDALIA | Secretary | 3600 RIO VISTA AVENUE, ORLANDO, FL, 32805 |
BALLARD RICHARD | Vice President | 3600 RIO VISTA AVENUE, ORLANDO, FL, 32805 |
SPEARS MATTHEW L | Agent | 1084 EAGLES WATCH TRAIL, WINTER SPRINGS, FL, 32708 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000041353 | IRON BUTTERFLIES | EXPIRED | 2011-04-28 | 2016-12-31 | - | 653 N ENDEAVOUR DR, WINTER SPRINGS, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-19 | 3600 RIO VISTA AVENUE, ORLANDO, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2018-04-19 | 3600 RIO VISTA AVENUE, ORLANDO, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | SPEARS, MATTHEW L | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-19 | 1084 EAGLES WATCH TRAIL, WINTER SPRINGS, FL 32708 | - |
AMENDMENT | 2011-09-12 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-07-19 |
ANNUAL REPORT | 2016-07-07 |
ANNUAL REPORT | 2015-01-23 |
ANNUAL REPORT | 2014-01-31 |
ANNUAL REPORT | 2013-02-01 |
ANNUAL REPORT | 2012-01-23 |
Amendment | 2011-09-12 |
Domestic Non-Profit | 2011-04-28 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State