Search icon

THE LORD IS HERE, INC. - Florida Company Profile

Company Details

Entity Name: THE LORD IS HERE, 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: 29 Oct 1999 (25 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: N99000006431
FEI/EIN Number 593606138

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

Address: 1630 NW 1ST AVE #15239, GAINESVILLE, FL, 32604, US
Mail Address: 1630 NW 1ST AVE, #15239, GAINESVILLE, FL, 32604, US
ZIP code: 32604
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ETHERIDGE ALBERT J Director 185 ASPEN DRIVE, ALBANY, GA, 31707
ETHERIDGE CHAD Director 2526 BROOKHAVEN CT, ALBANY, GA, 31721
LAWSON RODERICK JR Director 1630 NW 1ST AVE, #15239, GAINESVILLE, FL, 32604
LAWSON NEIL Agent 1630 NW 1ST AVE, #15239, GAINESVILLE, FL, 32604

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000033097 UPROAR EXPIRED 2014-04-02 2019-12-31 - 1630 NW 1ST AVE, #12791, GAINESVILLE, FL, 32603
G11000117801 POKER FOR LIFE EXPIRED 2011-12-06 2016-12-31 - POB 12791, GAINESVILLE, FL, 32604

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-08-16 1630 NW 1ST AVE, #15239, GAINESVILLE, FL 32604 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-16 1630 NW 1ST AVE #15239, GAINESVILLE, FL 32604 -
CHANGE OF MAILING ADDRESS 2015-08-16 1630 NW 1ST AVE #15239, GAINESVILLE, FL 32604 -
REGISTERED AGENT NAME CHANGED 2012-09-28 LAWSON, NEIL -
REINSTATEMENT 2004-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
RESTATED ARTICLES 2002-05-29 - -
AMENDMENT 2001-08-30 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000241274 LAPSED 07-11269 COUNTY CT. BROWARD 17TH JUDICI 2008-07-11 2013-07-23 $14,314.94 INTERNATIONAL ALLIANCE OF THEATRICAL STAGE EMPLOYEES LU, 4520 NE 18TH AVENUE, THIRD FLOOR, FORT LAUDERDALE, FL 33334

Documents

Name Date
ANNUAL REPORT 2016-04-09
ANNUAL REPORT 2015-08-16
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-09-20
ANNUAL REPORT 2012-09-28
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-05-14
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-06-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State