Search icon

LZ THERAPY, INC

Company Details

Entity Name: LZ THERAPY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2016 (8 years ago)
Date of dissolution: 20 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2019 (5 years ago)
Document Number: P16000090685
FEI/EIN Number 81-4463946
Address: 63 SARASOTA CENTER BLVD, 101, SARASOTA, FL, 34240, US
Mail Address: 4004 COLEMAN ROAD, VENICE, FL, 34293, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
ELZEY LEILA Agent 236 FAIRWAY ISLES LN., BRADENTON, FL, 34212

President

Name Role Address
WITTSCHEN-SPRING STEPHANIE President 4004 COLEMAN ROAD, VENICE, FL, 34293

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000011189 CHILDREN'S THERAPY WORKS EXPIRED 2017-01-31 2022-12-31 No data 63 SARASOTA CENTER BLVD. STE 101, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-20 No data No data
AMENDMENT 2019-10-29 No data No data
CHANGE OF MAILING ADDRESS 2019-10-29 63 SARASOTA CENTER BLVD, 101, SARASOTA, FL 34240 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000434773 TERMINATED 2021CC004344AX MANATEE COUNTY 2020-12-11 2026-08-26 $21,633.54 NATIONAL FUNDING, INC., 9530 TOWNE CENTRE DRIVE, SAN DIEGO, CA 92121

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-20
Amendment 2019-10-29
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-07
Domestic Profit 2016-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State