Entity Name: | LIAVONNI DANCE FOUNDATION, INCORPORATED |
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: | 04 Apr 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | N12000003525 |
FEI/EIN Number |
45-5279396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4007 Longneedle Lane, Apt 201, Winter Springs, FL, 32708, US |
Mail Address: | 4007 Longneedle Lane, Apt 201, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WEIR LILIANNE | EX | 4007 Longneedle Lane, Winter Springs, FL, 32708 |
WEIR LILIANNE | Director | 4007 Longneedle Lane, Winter Springs, FL, 32708 |
Mckenzie Colette Yamilee | Director | 4007 Longneedle Lane, Winter Springs, FL, 32708 |
Jacob Eaddy | Director | 4007 Longneedle Lane, Winter Springs, FL, 32708 |
Christopher Payen E | Director | 4007 Longneedle Lane, Winter Springs, FL, 32708 |
WEIR LILIANNE | Agent | 4007 Longneedle Lane, Winter Springs, FL, 32708 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-22 | 4007 Longneedle Lane, Apt 201, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2020-06-22 | 4007 Longneedle Lane, Apt 201, Winter Springs, FL 32708 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-22 | 4007 Longneedle Lane, Apt 201, Winter Springs, FL 32708 | - |
AMENDMENT | 2013-08-09 | - | - |
AMENDMENT AND NAME CHANGE | 2012-07-27 | LIAVONNI DANCE FOUNDATION, INCORPORATED | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-22 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-05-12 |
ANNUAL REPORT | 2017-04-18 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-03-30 |
Amendment | 2013-08-09 |
ANNUAL REPORT | 2013-04-17 |
Amendment and Name Change | 2012-07-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State