Search icon

L.Y.S. LOVE CAMPAIGN ORGANIZATION INC. - Florida Company Profile

Company Details

Entity Name: L.Y.S. LOVE CAMPAIGN ORGANIZATION 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: 01 Oct 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 months ago)
Document Number: N14000009104
FEI/EIN Number 47-2019718

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

Address: 19501 W Country Club Dr, #707, Aventura, FL, 33180, US
Mail Address: 6 Labarre Ct, New Orleans, LA, 70121, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN EUNICE M President 811 SW 14TH AVENUE, CAPE CORAL, FL, 33991
GREEN EUNICE M Director 811 SW 14TH AVENUE, CAPE CORAL, FL, 33991
Carr Natasha T Secretary 2014 N. Broad, New Orleans, LA, 70121
Carr Natasha T Director 2014 N. Broad, New Orleans, LA, 70121
Chapman Jacqueline A Treasurer 6 Labarre Ct, New Orleans, LA, 70121
Chapman Jacqueline A Director 6 Labarre Ct, New Orleans, LA, 70121
Green Eunice M Agent 13302 WINDING OAKS BLVD., TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-12-13 19501 W Country Club Dr, #707, Aventura, FL 33180 -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-01-16 Green, Eunice Marie -
REINSTATEMENT 2018-01-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-12-13
ANNUAL REPORT 2023-03-17
REINSTATEMENT 2022-12-20
REINSTATEMENT 2021-12-19
REINSTATEMENT 2020-12-16
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-01-16
Domestic Non-Profit 2014-10-01

Date of last update: 02 May 2025

Sources: Florida Department of State