Search icon

THAT LOOK, L.L.C. - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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