Entity Name: | LIGHTED EVENT DECOR, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 05 Jan 2012 (13 years ago) |
Document Number: | P12000001833 |
FEI/EIN Number | 454200285 |
Address: | 6855 PRESIDENTS DR STE 100, ORLANDO, FL, 32809, US |
Mail Address: | 6855 PRESIDENTS DR STE 100, ORLANDO, FL, 32809, US |
ZIP code: | 32809 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BENDER SUE A | Agent | 6855 PRESIDENTS DR STE 100, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
BENDER SUE A | President | 6651 POINT HANCOCK DR, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
BENDER SUE A | Secretary | 6651 POINT HANCOCK DR, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
BENDER SUE A | Treasurer | 6651 POINT HANCOCK DR, WINTER GARDEN, FL, 34787 |
Name | Role | Address |
---|---|---|
BENDER SUE A | Director | 6651 POINT HANCOCK DR, WINTER GARDEN, FL, 34787 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000065742 | MEASURE IT PRO | EXPIRED | 2016-07-05 | 2021-12-31 | No data | 14747 HAPPY LANE, ORLANDO, FL, 32824 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-02-27 | 6855 PRESIDENTS DR STE 100, ORLANDO, FL 32809 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-27 | 6855 PRESIDENTS DR STE 100, ORLANDO, FL 32809 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-27 | 6855 PRESIDENTS DR STE 100, ORLANDO, FL 32809 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-17 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-21 |
ANNUAL REPORT | 2019-04-20 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-22 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State