Entity Name: | THAT LOOK, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THAT LOOK, L.L.C. 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. |
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: | 12 Sep 2003 (22 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2018 (7 years ago) |
Document Number: | L03000035354 |
FEI/EIN Number |
900109171
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 850 SOUTH COLLIER BLVD., SUITE 1203, MARCO ISLAND, FL, 34145, US |
Mail Address: | PO BOX 1366, MARCO ISLAND, FL, 34146 |
ZIP code: | 34145 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELZ DORKASNELIA R | General Partner | 850 SOUTH COLLIER BLVD., STE. 1203, MARCO ISLAND, FL, 34145 |
NELZ DORKASNELIA R | Manager | 850 SOUTH COLLIER BLVD., STE. 1203, MARCO ISLAND, FL, 34145 |
WEBSTER RONALD S | Agent | 800 NORTH COLLIER BLVD., MARCO ISLAND, FL, 34145 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000089435 | THAT LOOK BY NELI | EXPIRED | 2012-09-11 | 2017-12-31 | - | 1044 CASTELLO DR., SUITE 102-C, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2018-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-20 | WEBSTER, RONALD S | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-08 | 800 NORTH COLLIER BLVD., Suite 203, MARCO ISLAND, FL 34145 | - |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-18 | 850 SOUTH COLLIER BLVD., SUITE 1203, MARCO ISLAND, FL 34145 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-03 |
ANNUAL REPORT | 2023-01-22 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-03-14 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-10 |
REINSTATEMENT | 2018-10-20 |
ANNUAL REPORT | 2017-01-07 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-01-08 |
Date of last update: 02 May 2025
Sources: Florida Department of State