Entity Name: | LAKELAND BUSINESS LEADERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 28 May 2013 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | P13000046665 |
FEI/EIN Number | 46-2875867 |
Address: | 303 Florida Ave S, Lakeland, FL, 33801, US |
Mail Address: | 303 Florida Ave S, Lakeland, FL, 33801, US |
ZIP code: | 33801 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HOUGHTON SAMUEL A | Agent | 625 E. LIME STREET, LAKELAND, FL, 33801 |
Name | Role | Address |
---|---|---|
Long Chrissanne | President | 303 Florida Ave S, Lakeland, FL, 33801 |
Name | Role | Address |
---|---|---|
HOSKING CRAIG | Vice President | 303 Florida Ave S, LAKELAND, FL, 33801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-14 | 303 Florida Ave S, Lakeland, FL 33801 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-14 | 303 Florida Ave S, Lakeland, FL 33801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-21 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-19 |
Domestic Profit | 2013-05-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State