Search icon

LET IT SHINE, INC. - Florida Company Profile

Company Details

Entity Name: LET IT SHINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LET IT SHINE, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Nov 2003 (21 years ago)
Date of dissolution: 14 Jun 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Jun 2023 (2 years ago)
Document Number: P03000134585
FEI/EIN Number 770614923

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

Address: 8171 E ZEPHYRWIG CT, FLORAL, FL, 34436
Mail Address: 8171 E ZEPHYRWING CT, FLORAL, FL, 34436
ZIP code: 34436
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAVES CHERYL ANN PVSO 8171 E. ZEPHYR WING CT., FLORAL CITY, FL, 34436
GRAVES CHERYL ANN Agent 8171 E. ZEPHYR WING CT., FLORAL CITY, FL, 34436

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-06-14 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-19 8171 E ZEPHYRWIG CT, FLORAL, FL 34436 -
CHANGE OF MAILING ADDRESS 2010-04-19 8171 E ZEPHYRWIG CT, FLORAL, FL 34436 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-19 8171 E. ZEPHYR WING CT., FLORAL CITY, FL 34436 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-06-14
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State