Entity Name: | LIGHT'N UP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 25 Jun 1992 (33 years ago) |
Document Number: | V46071 |
FEI/EIN Number | 65-0340338 |
Address: | 10401 NW 53RD ST, SUNRISE, FL 33351 |
Mail Address: | 10401 NW 53RD ST, SUNRISE, FL 33351 |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LIGHT'N UP INC 401(K) PLAN | 2023 | 650340338 | 2024-07-22 | LIGHT'N UP INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-22 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
YADGAROFF, STUART | Agent | 10401 NW 53RD ST, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
YADGAROFF, STUART | President | 10401 NW 53RD ST, SUNRISE, FL 33351 |
Name | Role | Address |
---|---|---|
Hanfling, David | Vice President | 10401 NW 53RD ST, SUNRISE, FL 33351 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000144294 | BEACH LIGHTING PRODUCTS | EXPIRED | 2009-08-10 | 2014-12-31 | No data | 1671 NW 144TH TERRACE, SUITE 110, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-03-31 | 10401 NW 53RD ST, SUNRISE, FL 33351 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-03-02 | 10401 NW 53RD ST, SUNRISE, FL 33351 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-02 | 10401 NW 53RD ST, SUNRISE, FL 33351 | No data |
REGISTERED AGENT NAME CHANGED | 2007-01-10 | YADGAROFF, STUART | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-30 |
AMENDED ANNUAL REPORT | 2022-03-21 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-01-10 |
Reg. Agent Change | 2017-03-31 |
ANNUAL REPORT | 2017-01-06 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State