Entity Name: | LUDELVA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 16 Sep 2002 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2013 (11 years ago) |
Document Number: | L02000024002 |
FEI/EIN Number | 04-3740161 |
Address: | 510 Oakridge Blvd, Daytona Beach, FL, 32118, US |
Mail Address: | 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118, US |
ZIP code: | 32118 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
O'Neill Steven P | Agent | 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118 |
Name | Role | Address |
---|---|---|
GUZMAN-TRUMP FAUSTINA | Manager | 2665 N Atlantic Ave #406, Daytona Beach, FL, 32118 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000125589 | IKOMODO DESIGN | ACTIVE | 2023-10-10 | 2028-12-31 | No data | 2665 N ATLANTIC AVE #406, DAYTONA BEACH, FL, 32118 |
G15000080197 | BALINESE COTTAGES | ACTIVE | 2015-08-03 | 2025-12-31 | No data | 2665 N ATLANTIC AVE #406, DAYTONA BEACH, FL, 32118 |
G15000070213 | IKOMODO DESIGN | EXPIRED | 2015-07-06 | 2020-12-31 | No data | 300 LENORA ST #B-260, SEATTLE, WA, 98121 |
G15000064571 | IKOMODO DESIGN | EXPIRED | 2015-06-22 | 2020-12-31 | No data | 300 LENORA ST #B-260, SEATTLE, WA, 98121 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2016-03-08 | 510 Oakridge Blvd, Suite 100, Daytona Beach, FL 32118 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-08 | 510 Oakridge Blvd, Suite 100, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 2665 N Atlantic Ave #406, Daytona Beach, FL 32118 | No data |
REGISTERED AGENT NAME CHANGED | 2014-04-18 | O'Neill, Steven P | No data |
REINSTATEMENT | 2013-11-21 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-03 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-02-07 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-06-26 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-02-23 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State