Entity Name: | LXR ORGANICS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 09 Jan 2013 (12 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 22 Sep 2014 (10 years ago) |
Document Number: | P13000003319 |
FEI/EIN Number | 46-1795953 |
Address: | 1420 Celebration Blvd, Suite 200, Celebration, FL 37474 |
Mail Address: | PO BOX 690849, ORLANDO, FL 32869 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCNAMARA, THOMAS P | Agent | 2907 BAY TO BAY BLVD SUITE 201, TAMPA, FL 33629 |
Name | Role | Address |
---|---|---|
CRAICHY, K.C. | President | PO Box 690849, ORLANDO, FL 32869 |
Name | Role | Address |
---|---|---|
CRAICHY, KYLE C | Director | PO Box 690849, oRLANDO, FL 32869 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 1420 Celebration Blvd, Suite 200, Celebration, FL 37474 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 1420 Celebration Blvd, Suite 200, Celebration, FL 37474 | No data |
NAME CHANGE AMENDMENT | 2014-09-22 | LXR ORGANICS, INC. | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000360279 | ACTIVE | 1000000994342 | ORANGE | 2024-05-28 | 2044-06-12 | $ 3,360.70 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-16 |
ANNUAL REPORT | 2023-02-16 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-20 |
Date of last update: 23 Jan 2025
Sources: Florida Department of State