Detail by Officer/Registered Agent Name

Florida Profit Corporation

L2 STUDIOS, INC.

Filing Information
V49890 59-3140272 07/10/1992 FL ACTIVE AMENDMENT 11/30/2018 11/01/2001
Principal Address
109 E. CHURCH ST.
150
ORLANDO, FL 32801

Changed: 04/01/2009
Mailing Address
109 E. CHURCH ST.
150
ORLANDO, FL 32801

Changed: 04/01/2009
Registered Agent Name & Address BROWN, KIMBERLY
109 EAST CHURCH STREET
STE 150
ORLANDO, FL 32801

Name Changed: 12/20/2021

Address Changed: 12/20/2021
Officer/Director Detail Name & Address

Title Director, President

Lemons, Timothy J
244 WHITTIER CIRCLE
ORLANDO, FL 32806

Title VP

Knezevic, Goran
467 Laurenburg Lane
Ocoee, FL 34761

Title Director, VP, Secretary

LEMONS, DEBRA
244 WHITTIER CIR
ORLANDO, FL 32806

Title Director, VP, Treasurer

Hagood, Thomas L
2105 TURNBERRY DR
Oviedo, FL 32765

Annual Reports
Report YearFiled Date
2022 04/18/2022
2023 04/10/2023
2024 04/30/2024

Document Images
04/30/2024 -- ANNUAL REPORT View image in PDF format
04/10/2023 -- ANNUAL REPORT View image in PDF format
04/18/2022 -- ANNUAL REPORT View image in PDF format
12/20/2021 -- Reg. Agent Change View image in PDF format
04/21/2021 -- ANNUAL REPORT View image in PDF format
04/23/2020 -- ANNUAL REPORT View image in PDF format
03/20/2019 -- ANNUAL REPORT View image in PDF format
11/30/2018 -- Amendment View image in PDF format
04/05/2018 -- ANNUAL REPORT View image in PDF format
04/24/2017 -- ANNUAL REPORT View image in PDF format
04/18/2016 -- ANNUAL REPORT View image in PDF format
04/01/2015 -- ANNUAL REPORT View image in PDF format
04/21/2014 -- ANNUAL REPORT View image in PDF format
03/27/2013 -- ANNUAL REPORT View image in PDF format
01/12/2012 -- ANNUAL REPORT View image in PDF format
02/10/2011 -- ANNUAL REPORT View image in PDF format
01/19/2010 -- ANNUAL REPORT View image in PDF format
04/01/2009 -- ANNUAL REPORT View image in PDF format
03/10/2008 -- ANNUAL REPORT View image in PDF format
03/21/2007 -- ANNUAL REPORT View image in PDF format
02/23/2006 -- ANNUAL REPORT View image in PDF format
03/21/2005 -- ANNUAL REPORT View image in PDF format
02/25/2004 -- ANNUAL REPORT View image in PDF format
02/04/2003 -- ANNUAL REPORT View image in PDF format
04/11/2002 -- ANNUAL REPORT View image in PDF format
10/24/2001 -- Name Change View image in PDF format
03/08/2001 -- ANNUAL REPORT View image in PDF format
04/12/2000 -- ANNUAL REPORT View image in PDF format
07/20/1999 -- Name Change View image in PDF format
02/24/1999 -- ANNUAL REPORT View image in PDF format
04/21/1998 -- ANNUAL REPORT View image in PDF format
04/11/1997 -- ANNUAL REPORT View image in PDF format
03/19/1997 -- AMENDMENT AND NAME CHANGE View image in PDF format
04/30/1996 -- ANNUAL REPORT View image in PDF format
04/28/1995 -- ANNUAL REPORT View image in PDF format