Search icon

LOTUS V, INC.

Company Details

Entity Name: LOTUS V, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 01 Oct 2012 (12 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P12000082989
FEI/EIN Number 46-1097938
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

Agent

Name Role Address
LEE RYAN Agent 2401 EXECUTIVE PLAZA DR., PENSACOLA, FL, 32504

Secretary

Name Role Address
LEE RYAN Secretary 6030 HOLLYWOOD BLVD STE 220, HOLLYWOOD, FL, 33024

President

Name Role Address
LEE RYAN President 2401 EXECUTIVE PLAZA DR., PENSACOLA, FL, 32504

Treasurer

Name Role Address
LEE RYAN Treasurer 6030 HOLLYWOOD BLVD STE 220, HOLLYWOOD, FL, 33024

Director

Name Role Address
LEE RYAN Director 6030 HOLLYWOOD BLVD STE 220, HOLLYWOOD, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000070730 CALDERA EXPIRED 2015-07-07 2020-12-31 No data 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 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-06-12 2401 EXECUTIVE PLAZA DR., SUITE 3A, PENSACOLA, FL 32504 No data
CHANGE OF MAILING ADDRESS 2013-06-12 2401 EXECUTIVE PLAZA DR., SUITE 3A, PENSACOLA, FL 32504 No data
REGISTERED AGENT ADDRESS CHANGED 2013-06-12 2401 EXECUTIVE PLAZA DR., SUITE 3A, PENSACOLA, FL 32504 No data

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 Feb 2025

Sources: Florida Department of State