Search icon

NO L.M. CORP

Company Details

Entity Name: NO L.M. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active
Date Filed: 17 Sep 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Dec 2017 (7 years ago)
Document Number: N15000009056
FEI/EIN Number 47-5123558
Mail Address: 16350 BRUCE B DOWNS BLVD, Tampa, FL, 33647, US
Address: 16350 BRUCE B DOWNS BLVD, tampa, FL, 33646, US
ZIP code: 33646
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DEAS DARRELL F Agent 16350 Bruce B Downs Blvd, Tampa, FL, 33647

President

Name Role Address
DEAS DARRELL F President 16350 Bruce B Downs Blvd, Tampa, FL, 33647

Director

Name Role Address
Deas cheyenne c Director 22840 st thomas cir, lutz, FL, 33549
Deas D'asia d Director 22840 st thomas cir, lutz, FL, 33549
deas jonathan f Director 22840 st thomas cir, lutz, FL, 33549

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000137684 CHRISTIAN HABIT CHARITIES EXPIRED 2018-12-31 2023-12-31 No data P.O BOX 46381, TAMPA, FL, 33646

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-13 16350 Bruce B Downs Blvd, unit # 46381, Tampa, FL 33647 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 16350 BRUCE B DOWNS BLVD, unit # 46381, tampa, FL 33646 No data
CHANGE OF MAILING ADDRESS 2020-03-17 16350 BRUCE B DOWNS BLVD, unit # 46381, tampa, FL 33646 No data
REINSTATEMENT 2017-12-07 No data No data
REGISTERED AGENT NAME CHANGED 2017-12-07 DEAS, DARRELL F No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-02-26
REINSTATEMENT 2017-12-07
Domestic Non-Profit 2015-09-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State