Search icon

LIGHTYEAR TECHNOLOGIES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIGHTYEAR TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P04000144371
FEI/EIN Number 20-1768827
Address: 1255 La Quinta Dr., ORLANDO, FL, 32809, US
Mail Address: 1255 La Quinta Dr., ORLANDO, FL, 32809, US
ZIP code: 32809
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BROWN JOHN President 1717 S. RIO GRANDE AVE, ORLANDO, FL, 32805
BROWN JOHN Secretary 1717 S. RIO GRANDE AVE, ORLANDO, FL, 32805
Hayes Richard Agent 501 S New York Ave, Winter Park, FL, 32789

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000115841 DESIGN & CONTROL EXPIRED 2013-11-26 2018-12-31 - 1814 S DIVISION AVENUE, ORLANDO, FL, 32805
G13000044756 SODO LIGHTING EXPIRED 2013-05-09 2018-12-31 - 1814 S DIVISION AVENUE, ORLANDO, FL, 32805
G12000074772 GOOBER, INC. EXPIRED 2012-07-27 2017-12-31 - 1814 S. DIVISION AVENUE, ORLANDO, FL, 32805
G12000041443 THE LIGHTING DESIGN CENTER EXPIRED 2012-05-02 2017-12-31 - 1814 S. DIVISION AVENUE, ORLANDO, FL, 32805
G11000097861 LIGHTYEAR SECURITY AND INTEGRATION EXPIRED 2011-10-04 2016-12-31 - 1814 S. DIVISION AVNUE, ORLANDO, FL, 32805
G11000097858 ZUM LIGHT EXPIRED 2011-10-04 2016-12-31 - 1814 S. DIVISION AVENUE, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-04-28 1255 La Quinta Dr., Suite 116, ORLANDO, FL 32809 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1255 La Quinta Dr., Suite 116, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 501 S New York Ave, 100, Winter Park, FL 32789 -
REGISTERED AGENT NAME CHANGED 2020-06-22 Hayes, Richard -
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT AND NAME CHANGE 2016-02-19 LIGHTYEAR TECHNOLOGIES, INC. -
REINSTATEMENT 2008-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000175077 TERMINATED 1000000737296 ORANGE 2017-03-14 2037-03-30 $ 968.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J17000175069 TERMINATED 1000000737295 ORANGE 2017-03-14 2037-03-30 $ 38,814.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J10000941291 TERMINATED 2010-CA-017021-O CIRCUIT COURT ORANGE COUNTY 2010-09-20 2015-09-24 $22,473.91 SATCO PRODUCTS, INC., 900 N.W. 159TH DRIVE, MIAMI, FL 33169
J07900009540 TERMINATED 2006-CC-004454 5TH JUD CIR CRT LAKE CTY FL 2007-05-31 2012-07-09 $5283.11 CITY ELECTRIC SUPPLY COMPANY, POST OFFICE BOX 609521, ORLANDO, FL 32860

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-10-05
ANNUAL REPORT 2016-09-16
Amendment and Name Change 2016-02-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-18

USAspending Awards / Financial Assistance

Date:
2020-06-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-105900.00
Total Face Value Of Loan:
166500.00

Paycheck Protection Program

Jobs Reported:
18
Initial Approval Amount:
$170,506
Date Approved:
2021-04-03
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,506
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $170,502
Utilities: $1
Jobs Reported:
20
Initial Approval Amount:
$272,400
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$166,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$168,604.38
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $166,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State