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 |
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 |
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 |
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 | - | - |
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 |
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