Search icon

LIVENGOOD AND ASSOCIATES II, INC.

Company Details

Entity Name: LIVENGOOD AND ASSOCIATES II, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jun 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P17000048996
FEI/EIN Number 82-1784647
Mail Address: 10521 SPRING HILL DR, SPRING HILL, FL 34608
Address: 4600 36th Street, Suite D, Orlando, FL 32811-6517
Place of Formation: FLORIDA

Agent

Name Role Address
LIVENGOOD, LUCILE Agent 10521 SPRING HILL DRIVE, SPRING HILL, FL 34608

President

Name Role Address
LIVENGOOD, LUCILE O President 2511 SANFORD DRIVE, SANFORD, FL 32773

Vice President

Name Role Address
LIVENGOOD, ERICA C Vice President 2511 SANFORD DRIVE, SANFORD, FL 32773

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000064706 LIVENGOOD AND ASSOCIATES II, INC./DBA/ BOYD-WALLACE AGENCY EXPIRED 2017-06-12 2022-12-31 No data 2511 PARK DRIVE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-05-17 4600 36th Street, Suite D, Orlando, FL 32811-6517 No data
REGISTERED AGENT NAME CHANGED 2021-02-01 LIVENGOOD, LUCILE No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 10521 SPRING HILL DRIVE, SPRING HILL, FL 34608 No data
CHANGE OF MAILING ADDRESS 2021-01-27 4600 36th Street, Suite D, Orlando, FL 32811-6517 No data
AMENDMENT 2018-06-25 No data No data
AMENDMENT 2018-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2022-03-11
Reg. Agent Change 2021-02-01
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-10
Amendment 2018-06-25
Amendment 2018-06-12
ANNUAL REPORT 2018-04-18
Domestic Profit 2017-06-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State