Entity Name: | ILLUMINEARTH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ILLUMINEARTH, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 06 May 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000053981 |
FEI/EIN Number |
452103026
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 521 COPELAND STREET, JACKSONVILLE, FL, 32204, US |
Mail Address: | 521 COPELAND STREET, JACKSONVILLE, FL, 32204, US |
ZIP code: | 32204 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SILVA BRUNO H | Chief Executive Officer | 521 COPELAND STREET, JACKSONVILLE, FL, 32204 |
SILVA LESLIE P | Chief Operating Officer | 521 COPELAND STREET, JACKSONVILLE, FL, 32204 |
SILVA BRUNO H | Agent | 521 COPELAND STREET, JACKSONVILLE, FL, 32204 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000081872 | LIGHTING BY BRUNO | EXPIRED | 2015-08-07 | 2020-12-31 | - | 5900 BRASSIE CT, ELKTON, FL, 32033 |
G14000118933 | ILLUMINEARTH LIGHTING AND CONTROLS | EXPIRED | 2014-11-26 | 2019-12-31 | - | 5900 BRASSIE CT, ELKTON, FL, 32033 |
G11000095178 | LUMIDEC DECORATIVE LIGHTING | EXPIRED | 2011-09-27 | 2016-12-31 | - | 5900 BRASSIE CT, ELKTON, FL, 32033 |
G11000095190 | LUMICENTER USA | EXPIRED | 2011-09-27 | 2016-12-31 | - | 5900 BRASSIE CT, ELKTON, FL, 32033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 521 COPELAND STREET, JACKSONVILLE, FL 32204 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 521 COPELAND STREET, JACKSONVILLE, FL 32204 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-25 | 521 COPELAND STREET, JACKSONVILLE, FL 32204 | - |
REINSTATEMENT | 2014-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000346086 | ACTIVE | 1000000866120 | ST JOHNS | 2020-10-22 | 2040-10-28 | $ 32,991.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156 |
J17000240426 | TERMINATED | 1000000741353 | DUVAL | 2017-04-20 | 2037-04-26 | $ 1,020.44 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-25 |
REINSTATEMENT | 2014-09-29 |
ANNUAL REPORT | 2013-04-25 |
ANNUAL REPORT | 2012-01-12 |
FEI# UPDATE | 2011-05-09 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State