Search icon

LUCIANO POOL SHELLS, LLC

Company Details

Entity Name: LUCIANO POOL SHELLS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Sep 2010 (14 years ago)
Document Number: L08000026222
FEI/EIN Number 262168899
Address: 3500 25TH AVE SW, NAPLES, FL, 34117, US
Mail Address: 3500 25TH AVE SW, NAPLES, FL, 34117, US
ZIP code: 34117
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ LUCIANO Agent 3500 25TH AVE SW, NAPLES, FL, 34117

Managing Member

Name Role Address
GONZALEZ LUCIANO Managing Member 3500 25TH AVE SW, NAPLES, FL, 34117

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-24 3500 25TH AVE SW, NAPLES, FL 34117 No data
CHANGE OF MAILING ADDRESS 2014-04-24 3500 25TH AVE SW, NAPLES, FL 34117 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-24 3500 25TH AVE SW, NAPLES, FL 34117 No data
REGISTERED AGENT NAME CHANGED 2012-05-01 GONZALEZ, LUCIANO No data
REINSTATEMENT 2010-09-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001126888 TERMINATED 1000000421098 MIAMI-DADE 2013-06-12 2032-06-19 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000491226 TERMINATED 1000000421165 LEON 2013-02-18 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State