Search icon

LOTUS LIFE ORGANIC LIVING, INC.

Company Details

Entity Name: LOTUS LIFE ORGANIC LIVING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Feb 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P15000013939
FEI/EIN Number 47-3091921
Address: 2424 SE 17th St, Apt 312, Fort Lauderdale, FL 33316
Mail Address: 2424 SE 17th St, Apt 312, Fort Lauderdale, FL 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KOSAR, SARA LINDSEY Agent 2424 SE 17th St, Apt 312, Fort Lauderdale, FL 33316

President

Name Role Address
KOSAR, SARA President 2424 SE 17th St, Apt 312 Fort Lauderdale, FL 33316

Vice President

Name Role Address
KOSAR, SARA Vice President 2424 SE 17th St, Apt 312 Fort Lauderdale, FL 33316

Secretary

Name Role Address
KOSAR, SARA Secretary 2424 SE 17th St, Apt 312 Fort Lauderdale, FL 33316

Treasurer

Name Role Address
KOSAR, SARA Treasurer 2424 SE 17th St, Apt 312 Fort Lauderdale, FL 33316

Director

Name Role Address
KOSAR, SARA Director 2424 SE 17th St, Apt 312 Fort Lauderdale, FL 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 2424 SE 17th St, Apt 312, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2020-06-30 2424 SE 17th St, Apt 312, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2424 SE 17th St, Apt 312, Fort Lauderdale, FL 33316 No data

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-31
Domestic Profit 2015-02-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State