Entity Name: | L.Y.C.S INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 14 Dec 2015 (9 years ago) |
Date of dissolution: | 24 Sep 2021 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (3 years ago) |
Document Number: | P15000099583 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 25317 Conestoga Drive, Land O lakes, FL, 34639, US |
Mail Address: | 25317 Conestoga Drive, Land O lakes, FL, 34639, US |
ZIP code: | 34639 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STREETER CHRISTOPHER J | Agent | 25317 Conestoga Drive, Land O lakes, FL, 34639 |
Name | Role | Address |
---|---|---|
STREETER CHRISTOPHER J | President | 25317 Conestoga Drive, Land O lakes, FL, 34639 |
Name | Role | Address |
---|---|---|
STREETER CHRISTOPHER J | Vice President | 25317 Conestoga Drive, Land O lakes, FL, 34639 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-12 | 25317 Conestoga Drive, Land O lakes, FL 34639 | No data |
CHANGE OF MAILING ADDRESS | 2018-04-12 | 25317 Conestoga Drive, Land O lakes, FL 34639 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-12 | 25317 Conestoga Drive, Land O lakes, FL 34639 | No data |
REGISTERED AGENT NAME CHANGED | 2016-10-19 | STREETER, CHRISTOPHER J | No data |
REINSTATEMENT | 2016-10-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-10 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-03-26 |
REINSTATEMENT | 2016-10-19 |
Domestic Profit | 2015-12-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State