Entity Name: | LB LUCARNO, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LB LUCARNO, 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. |
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: | 02 Oct 2003 (21 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 26 Feb 2016 (9 years ago) |
Document Number: | L03000037678 |
FEI/EIN Number |
200273045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US |
Mail Address: | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109, US |
ZIP code: | 34109 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Wilson Mark D | Auth | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
Wilson Stephen G | Auth | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
Van Dien Lisa | Auth | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
LONDON BAY DEVELOPMENTS, LLC | Manager | - |
WILSON STEPHEN G | Agent | 2210 VANDERBILT BEACH RD., NAPLES, FL, 34109 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2016-02-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-27 | 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109 | - |
CHANGE OF MAILING ADDRESS | 2014-03-27 | 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-27 | 2210 VANDERBILT BEACH RD., 1300, NAPLES, FL 34109 | - |
LC STMNT OF AUTHORITY | 2014-02-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2005-05-12 | WILSON, STEPHEN G | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-02 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-05-06 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-14 |
AMENDED ANNUAL REPORT | 2016-08-24 |
ANNUAL REPORT | 2016-03-17 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State