Entity Name: | 15 LIGHTYEARS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Feb 2016 (9 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 01 Jun 2022 (3 years ago) |
Document Number: | P16000010552 |
FEI/EIN Number | 811348167 |
Address: | 1404 N Ronald Reagan Blvd, LONGWOOD, FL, 32750, US |
Mail Address: | 1404 N Ronald Reagan Blvd, LONGWOOD, FL, 32750, US |
ZIP code: | 32750 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEARCY LISA | Agent | 350 S Ronald Reagan Blvd, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
PEARCY LISA | President | 1404 N Ronald Reagan Blvd, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
PEARCY LISA | Vice President | 1404 N Ronald Reagan Blvd, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
PEARCY LISA | Secretary | 1404 N Ronald Reagan Blvd, LONGWOOD, FL, 32750 |
Name | Role | Address |
---|---|---|
PEARCY LISA | Treasurer | 1404 N Ronald Reagan Blvd, LONGWOOD, FL, 32750 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000055769 | 15 LIGHTYEARS | EXPIRED | 2016-06-06 | 2021-12-31 | No data | 2935 TEMPLE TRAIL, WINTER PARK, FL, 32789 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-08-26 | 1404 N Ronald Reagan Blvd, LONGWOOD, FL 32750 | No data |
CHANGE OF MAILING ADDRESS | 2024-08-26 | 1404 N Ronald Reagan Blvd, LONGWOOD, FL 32750 | No data |
AMENDMENT | 2022-06-01 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-01 | 350 S Ronald Reagan Blvd, LONGWOOD, FL 32750 | No data |
NAME CHANGE AMENDMENT | 2016-08-12 | 15 LIGHTYEARS, INC. | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-11 |
Amendment | 2022-06-01 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-13 |
ANNUAL REPORT | 2017-01-09 |
Name Change | 2016-08-12 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State