Search icon

LUNA'S PET LUAU, LLC

Company Details

Entity Name: LUNA'S PET LUAU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 May 2007 (18 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L07000047462
FEI/EIN Number 260144117
Address: 5013 E COLONIAL DR, ORLANDO, FL, 32803, US
Mail Address: 5013 E COLONIAL DR, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Vendal Melissa NPreside Agent 5013 E. Colonial Drive, ORLANDO, FL, 32803

Managing Member

Name Role Address
Vendal Melissa NPreside Managing Member 5013 E. Colonial Drive, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-25 Vendal, Melissa Nicole, President No data
REGISTERED AGENT ADDRESS CHANGED 2018-09-18 5013 E. Colonial Drive, ORLANDO, FL 32803 No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-13 5013 E COLONIAL DR, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2013-04-13 5013 E COLONIAL DR, ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000224827 TERMINATED 1000000253588 ORANGE 2012-02-27 2022-03-28 $ 554.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-09-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-05-03
AMENDED ANNUAL REPORT 2015-08-22
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State