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 |
Name | Role | Address |
---|---|---|
ELZEY LEILA | Agent | 236 FAIRWAY ISLES LN., BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
WITTSCHEN-SPRING STEPHANIE | President | 4004 COLEMAN ROAD, VENICE, FL, 34293 |
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 |
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 |
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 |
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