Entity Name: | LUONTO FURNITURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Sep 2013 (11 years ago) |
Document Number: | F13000003779 |
FEI/EIN Number | 454492920 |
Address: | 1007 Trident Street, Charleston, SC, 29410, US |
Mail Address: | 1007 Trident Street, Charleston, SC, 29410, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
GY CORPORATE SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
POTTER CHAD | President | 1007 Trident Street, Charleston, SC, 29410 |
Name | Role | Address |
---|---|---|
POTTER CHAD | Chairman | 1007 Trident Street, Charleston, SC, 29410 |
Name | Role | Address |
---|---|---|
VIITALA TIMO | Director | 1007 Trident Street, Charleston, SC, 29410 |
Name | Role | Address |
---|---|---|
POTTER MARIA | Vice President | 1007 Trident Street, Charleston, SC, 29410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-07 | 1007 Trident Street, Unit A, Charleston, SC 29410 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-07 | 1007 Trident Street, Unit A, Charleston, SC 29410 | No data |
REGISTERED AGENT NAME CHANGED | 2015-04-08 | GY CORPORATE SERVICES, INC. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-23 | 600 Brickell Avenue, Suite 3500, MIAMI, FL 33131 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-02-11 |
ANNUAL REPORT | 2020-04-13 |
ANNUAL REPORT | 2019-03-29 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-04-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State