Entity Name: | LUTTER FAMILY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jun 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Aug 2012 (13 years ago) |
Document Number: | L06000066437 |
FEI/EIN Number | 510592528 |
Address: | 69 North Bounty Lane, Key Largo, FL, 33037, US |
Mail Address: | 69 North Bounty Lane, Key Largo, FL, 33037, US |
ZIP code: | 33037 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MORRALL MATTHEW E | Agent | 2850 N. ANDREWS AVE., WILTON MANORS, FL, 33311 |
Name | Role | Address |
---|---|---|
LUTTER JON | Managing Member | 69 North Bounty Lane, Key Largo, FL, 33037 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-16 | 69 North Bounty Lane, Key Largo, FL 33037 | No data |
CHANGE OF MAILING ADDRESS | 2017-03-16 | 69 North Bounty Lane, Key Largo, FL 33037 | No data |
REINSTATEMENT | 2012-08-06 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-01-26 |
ANNUAL REPORT | 2015-06-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State