Search icon

LOTUS V, INC. - Florida Company Profile

Company Details

Entity Name: LOTUS V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTUS V, 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: 01 Oct 2012 (13 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P12000082989
FEI/EIN Number 46-1097938

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

Address: 2401 EXECUTIVE PLAZA DR., SUITE 3A, PENSACOLA, FL, 32504, US
Mail Address: 2401 EXECUTIVE PLAZA DR., SUITE 3A, PENSACOLA, FL, 32504, US
ZIP code: 32504
County: Escambia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE RYAN President 2401 EXECUTIVE PLAZA DR., PENSACOLA, FL, 32504
LEE RYAN Secretary 6030 HOLLYWOOD BLVD STE 220, HOLLYWOOD, FL, 33024
LEE RYAN Treasurer 6030 HOLLYWOOD BLVD STE 220, HOLLYWOOD, FL, 33024
LEE RYAN Director 6030 HOLLYWOOD BLVD STE 220, HOLLYWOOD, FL, 33024
LEE RYAN Agent 2401 EXECUTIVE PLAZA DR., PENSACOLA, FL, 32504

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070730 CALDERA EXPIRED 2015-07-07 2020-12-31 - 1144 W NINE MILE RD STE C, PENSACOLA, FL, 32534

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2013-06-12 2401 EXECUTIVE PLAZA DR., SUITE 3A, PENSACOLA, FL 32504 -
CHANGE OF MAILING ADDRESS 2013-06-12 2401 EXECUTIVE PLAZA DR., SUITE 3A, PENSACOLA, FL 32504 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-12 2401 EXECUTIVE PLAZA DR., SUITE 3A, PENSACOLA, FL 32504 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000700236 TERMINATED 1000000630326 ESCAMBIA 2014-05-22 2034-05-29 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, PENSACOLA SERVICE CENTER, 3670 N L ST STE C, PENSACOLA FL325055254

Documents

Name Date
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-06-12
Reg. Agent Change 2013-01-11
Domestic Profit 2012-10-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State