Entity Name: | L.I.R.A., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 01 Jul 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | P98000058922 |
FEI/EIN Number | 593524852 |
Address: | 2443 Comerwood Drive, Spring Hill, FL, 34609, US |
Mail Address: | P.O. Box 259, Fort Montgomery, NY, 10922, US |
ZIP code: | 34609 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PALERMO VALERIE | Agent | 2443 Comerwood Drive, Spring Hill, FL, 34609 |
Name | Role | Address |
---|---|---|
Kasing Valerie | President | P O Box 259, Fort Montgomery, NY, 10922 |
Name | Role | Address |
---|---|---|
Gubello Anthony | Vice President | Po box 259, Fort Montgomery, NY, 10922 |
Name | Role | Address |
---|---|---|
PALERMO TONI | Officer | 2443 COMMERWOOD DR, SPRING HILL, FL, 34609 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-08 | 2443 Comerwood Drive, Spring Hill, FL 34609 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-08 | 2443 Comerwood Drive, Spring Hill, FL 34609 | No data |
CHANGE OF MAILING ADDRESS | 2020-01-11 | 2443 Comerwood Drive, Spring Hill, FL 34609 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-30 | PALERMO, VALERIE | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000028929 | TERMINATED | 1000000069915 | 2526 694 | 2008-01-15 | 2028-01-30 | $ 598.66 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, PORT RICHEY SERVICE CENTER, 6709 RIDGE RD STE 300, PORT RICHEY FL346686842 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2023-03-25 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-05-05 |
AMENDED ANNUAL REPORT | 2020-01-11 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-04-19 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State