Search icon

LILLIAN'S OF LAKELAND, INC.

Company Details

Entity Name: LILLIAN'S OF LAKELAND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: P98000028145
FEI/EIN Number 593509268
Address: 215 E MAIN STREET, LAKELAND, FL, 33801
Mail Address: 215 E MAIN STREET, LAKELAND, FL, 33801
ZIP code: 33801
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JOHNSON KEITH Agent 215 E MAIN STREET, LAKELAND, FL, 33801

President

Name Role Address
JOHNSON KEITH President 215 E MAIN STREET, LAKELAND, FL, 33801

Secretary

Name Role Address
JOHNSON KEITH Secretary 215 E MAIN STREET, LAKELAND, FL, 33801

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data
REGISTERED AGENT NAME CHANGED 2005-02-11 JOHNSON, KEITH No data
REGISTERED AGENT ADDRESS CHANGED 2005-02-11 215 E MAIN STREET, LAKELAND, FL 33801 No data
REINSTATEMENT 2005-02-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-09-23 215 E MAIN STREET, LAKELAND, FL 33801 No data
CHANGE OF MAILING ADDRESS 2002-09-23 215 E MAIN STREET, LAKELAND, FL 33801 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000063496 TERMINATED 1000000056116 7374 0118 2007-07-26 2028-02-27 $ 1,040.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 230 S FLORIDA AVE STE 101, LAKELAND FL338014625

Documents

Name Date
ANNUAL REPORT 2006-04-28
REINSTATEMENT 2005-02-11
ANNUAL REPORT 2002-09-23
ANNUAL REPORT 2002-03-25
ANNUAL REPORT 2001-03-14
ANNUAL REPORT 2000-06-08
ANNUAL REPORT 1999-04-30
Domestic Profit 1998-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State