Search icon

LULF, INC

Company Details

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

Agent

Name Role Address
LULF STACY Agent 12403 Yorktown Lane, Hudson, FL, 34667

Director

Name Role Address
LULF STACY Director 1900 Country Manor St, Bartow, FL, 33830

President

Name Role Address
LULF STACY President 1900 Country Manor St, Bartow, FL, 33830

Secretary

Name Role Address
LULF STACY Secretary 1900 Country Manor St, Bartow, FL, 33830

Treasurer

Name Role Address
LULF STACY Treasurer 1900 Country Manor St, Bartow, FL, 33830

Vice President

Name Role Address
Lulf Alan L Vice President 12403 Yorktown Lane, Hudson, FL, 34667

Fictitious Names

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

Events

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

Debts

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

Documents

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