Entity Name: | LUCID LIFE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Dec 2016 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | P16000095543 |
FEI/EIN Number | 81-4542499 |
Address: | 8335 W. SUNSET BLVD., 200, LOS ANGELES, CA, 90069, US |
Mail Address: | 8335 W. SUNSET BLVD., 200, LOS ANGELES, CA, 90069, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent |
Name | Role | Address |
---|---|---|
GREGORY CHESTER | President | 8335 W. SUNSET BLVD., STE. 200, LOS ANGELES, CA, 90069 |
Name | Role | Address |
---|---|---|
GREGORY CHESTER | Treasurer | 8335 W. SUNSET BLVD., STE. 200, LOS ANGELES, CA, 90069 |
Name | Role | Address |
---|---|---|
GREGORY CHESTER | Secretary | 8335 W. SUNSET BLVD., STE. 200, LOS ANGELES, CA, 90069 |
Name | Role | Address |
---|---|---|
GREGORY CHESTER | Director | 8335 W. SUNSET BLVD., STE. 200, LOS ANGELES, CA, 90069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-02-06 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-27 |
Domestic Profit | 2016-12-02 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State