Entity Name: | LULF, INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 15 Nov 2013 (11 years ago) |
Date of dissolution: | 10 Jun 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 10 Jun 2020 (5 years ago) |
Document Number: | P13000093182 |
FEI/EIN Number | 46-4190844 |
Address: | 12403 Yorktown Lane, Hudson, FL, 34667, US |
Mail Address: | 12403 Yorktown Lane, Hudson, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LULF STACY | Agent | 12403 Yorktown Lane, Hudson, FL, 34667 |
Name | Role | Address |
---|---|---|
LULF STACY | Director | 1900 Country Manor St, Bartow, FL, 33830 |
Name | Role | Address |
---|---|---|
LULF STACY | President | 1900 Country Manor St, Bartow, FL, 33830 |
Name | Role | Address |
---|---|---|
LULF STACY | Secretary | 1900 Country Manor St, Bartow, FL, 33830 |
Name | Role | Address |
---|---|---|
LULF STACY | Treasurer | 1900 Country Manor St, Bartow, FL, 33830 |
Name | Role | Address |
---|---|---|
Lulf Alan L | Vice President | 12403 Yorktown Lane, Hudson, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000110605 | THE UPS STORE #5556 | EXPIRED | 2014-11-03 | 2019-12-31 | No data | 109 AMBERSWEET WAY, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-06-10 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-10 | 12403 Yorktown Lane, Hudson, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-10 | 12403 Yorktown Lane, Hudson, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-10 | 12403 Yorktown Lane, Hudson, FL 34667 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J17000683062 | TERMINATED | 1000000766319 | POLK | 2017-12-15 | 2037-12-20 | $ 2,000.47 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
VOLUNTARY DISSOLUTION | 2020-06-10 |
ANNUAL REPORT | 2019-04-16 |
ANNUAL REPORT | 2018-03-02 |
ANNUAL REPORT | 2017-02-22 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-01-13 |
Domestic Profit | 2013-11-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State