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 |
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 |
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 | - | - |
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