Search icon

LUV-N-CARE SITTERS AND NANNYS, INC.

Company Details

Entity Name: LUV-N-CARE SITTERS AND NANNYS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Mar 1996 (29 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P96000023255
FEI/EIN Number 593366290
Address: 341 KEPNER DRIVE NE, FORT WALTON BEACH, FL, 32548
Mail Address: 406 EAST WALKER ST, DOUGLAS, GA, 31533
ZIP code: 32548
County: Okaloosa
Place of Formation: FLORIDA

Agent

Name Role Address
FRASER TAMARA S Agent 341 KEPNER DRIVE NE, FORT WALTON BEACH, FL, 32548

Treasurer

Name Role Address
FRASER TAMARA S Treasurer 341 KEPNER DRIVE N.E., FORT WALTON BEACH, FL, 32548

President

Name Role Address
FRASER TAMARA S President 341 KEPNER DRIVE N.E., FORT WALTON BEACH, FL, 32548
RICKETSON JAMES S President 406 E WALKER ST, DOUGLAS, GA, 31533

Vice President

Name Role Address
RICKETSON JAMES S Vice President 406 E WALKER ST, DOUGLAS, GA, 31533

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF MAILING ADDRESS 2005-05-02 341 KEPNER DRIVE NE, FORT WALTON BEACH, FL 32548 No data
CHANGE OF PRINCIPAL ADDRESS 1997-08-18 341 KEPNER DRIVE NE, FORT WALTON BEACH, FL 32548 No data
REGISTERED AGENT NAME CHANGED 1997-08-18 FRASER, TAMARA S No data
REGISTERED AGENT ADDRESS CHANGED 1997-08-18 341 KEPNER DRIVE NE, FORT WALTON BEACH, FL 32548 No data

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
ANNUAL REPORT 2003-05-01
ANNUAL REPORT 2002-04-23
ANNUAL REPORT 2001-03-23
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-21
ANNUAL REPORT 1998-03-11
REG. AGENT CHANGE 1997-08-18
ANNUAL REPORT 1997-04-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State