Search icon

LUTTER ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LUTTER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUTTER ENTERPRISES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 07 Feb 2002 (23 years ago)
Document Number: L02000002917
FEI/EIN Number 371420760

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 525 Indian River Ave #403, Titusville, FL, 32796, US
Mail Address: 379 CHENEY HIGHWAY, #227, TITUSVILLE, FL, 32780, US
ZIP code: 32796
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUTTER JOHN J Managing Member 525 INDIAN RIVER AVE. #403, TITUSVILLE, FL, 32796
Lutter John A Auth 525 Indian River Ave #403, Titusville, FL, 32796
LUTTER JOHN J Agent 525 INDIAN RIVER AVE., TITUSVILLE, FL, 32796

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000017834 KITESTOP EXPIRED 2015-02-18 2020-12-31 - 379 CHENEY HIGHWAY #227, TITUSVILLE, FL, 32780
G09013900273 KITESTOP EXPIRED 2009-01-13 2014-12-31 - 123 N. CONGRESS AVE. #325, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 525 Indian River Ave #403, Titusville, FL 32796 -
CHANGE OF MAILING ADDRESS 2012-04-30 525 Indian River Ave #403, Titusville, FL 32796 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 525 INDIAN RIVER AVE., #403, TITUSVILLE, FL 32796 -
REGISTERED AGENT NAME CHANGED 2003-04-17 LUTTER, JOHN J -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State