Search icon

ANTHONY AIRES GOMES LLC

Company Details

Entity Name: ANTHONY AIRES GOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jul 2005 (20 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 23 May 2022 (3 years ago)
Document Number: L05000068952
FEI/EIN Number 203192532
Address: 1222 SE 47th Street, Cape Coral, FL, 33904, US
Mail Address: 1222 SE 47th Street, Cape Coral, FL, 33904, US
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Chief Executive Officer

Name Role Address
GOMES ANTHONY A Chief Executive Officer 1222 SE 47th Street, Cape Coral, FL, 33904

Vice President

Name Role Address
Lazzaro-Gomes Heather R Vice President 1222 SE 47th Street, Cape Coral, FL, 33904

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000120212 CAPES HOMES EXPIRED 2018-11-08 2023-12-31 No data 1222 SE 47TH STREET, SUITE 105, CAPE CORAL, FL, 33904
G18000118615 CAPESHOMES.COM EXPIRED 2018-11-03 2023-12-31 No data 1222 SE 47TH STREET, SUITE 105, CAPE CORAL, FL, 33904

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-03 1222 SE 47th Street, Cape Coral, FL 33904 No data
CHANGE OF MAILING ADDRESS 2023-07-03 1222 SE 47th Street, Cape Coral, FL 33904 No data
LC NAME CHANGE 2022-05-23 ANTHONY AIRES GOMES LLC No data
LC NAME CHANGE 2021-06-17 ANTHONY AIRES REAL ESTATE LLC No data
NAME CHANGE AMENDMENT 2005-07-27 LUXURY PROPERTIES, LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-07-03
LC Name Change 2022-05-23
ANNUAL REPORT 2022-03-29
LC Name Change 2021-06-17
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State