Search icon

HOUSE OF LIZASSAINTT, INC

Company Details

Entity Name: HOUSE OF LIZASSAINTT, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Mar 2014 (11 years ago)
Last Event: ARTICLES OF CORRECTION/NAME CHANGE
Event Date Filed: 04 Jun 2021 (4 years ago)
Document Number: P14000019859
FEI/EIN Number 46-4947245
Address: 5536 NW EAST TORINO PARKWAY, 110, Port Saint Lucie, FL 34986
Mail Address: PO BOX 881482, Port Saint Lucie, FL 34988-1482
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
Durassaint, Elizabeth Agent 5536 NW EAST TORINO PARKWAY, 110, PORT SAINT LUCIE, FL 34986

President

Name Role Address
DURASSAINT, ELIZABETH President 5536, NW EAST TORINO PARKWAY 110 PORT SAINT LUCIE, FL 34986

Chief Executive Officer

Name Role Address
DURASSAINT, ELIZABETH Chief Executive Officer 5536, NW EAST TORINO PARKWAY 110 PORT SAINT LUCIE, FL 34986

MANAGING MEMBER

Name Role Address
DURASSAINT, ELIZABETH MANAGING MEMBER 5536, NW EAST TORINO PARKWAY 110 PORT SAINT LUCIE, FL 34986

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000063747 HOUSE OF LIZASSAINTT, INC ACTIVE 2021-05-10 2026-12-31 No data 5536 NW EAST TORINO PARKWAY, APT 110, PORT SAINT LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-02-01 5536 NW EAST TORINO PARKWAY, 110, Port Saint Lucie, FL 34986 No data
ARTICLES OF CORRECT-ION/NAME CHANGE 2021-06-04 HOUSE OF LIZASSAINTT, INC No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-06 5536 NW EAST TORINO PARKWAY, 110, Port Saint Lucie, FL 34986 No data
REINSTATEMENT 2021-04-06 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 5536 NW EAST TORINO PARKWAY, 110, PORT SAINT LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2021-04-06 Durassaint, Elizabeth No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-01
Article of Correction/NC 2021-06-04
REINSTATEMENT 2021-04-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-03-23
Domestic Profit 2014-03-04

Date of last update: 22 Jan 2025

Sources: Florida Department of State