Search icon

LZ THERAPY, INC - Florida Company Profile

Company Details

Entity Name: LZ THERAPY, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LZ THERAPY, INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

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

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 - 63 SARASOTA CENTER BLVD. STE 101, SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-20 - -
AMENDMENT 2019-10-29 - -
CHANGE OF MAILING ADDRESS 2019-10-29 63 SARASOTA CENTER BLVD, 101, SARASOTA, FL 34240 -

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 Apr 2025

Sources: Florida Department of State