Search icon

LUNISO, LLC

Company Details

Entity Name: LUNISO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jan 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000000673
FEI/EIN Number 45-4122485
Address: 4412 Urban ct, Orlando, FL, 32810, US
Mail Address: 4412 Urban ct, Orlando, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ULLOA EFRAIN Agent 4412 Urban ct, Orlando, FL, 32810

Managing Member

Name Role Address
ULLOA EFRAIN Managing Member 4412 Urban ct, Orlando, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-28 4412 Urban ct, Orlando, FL 32810 No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-28 4412 Urban ct, Orlando, FL 32810 No data
CHANGE OF MAILING ADDRESS 2022-01-28 4412 Urban ct, Orlando, FL 32810 No data
LC AMENDMENT 2018-08-21 No data No data
REGISTERED AGENT NAME CHANGED 2016-05-12 ULLOA, EFRAIN No data
REINSTATEMENT 2016-05-12 No data No data
PENDING REINSTATEMENT 2014-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2013-01-18 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000010163 ACTIVE 2023CC016622O ORANGE COUNTY COURT CLERK 2023-12-08 2029-01-05 $18,684.58 SURF CONSULTANTS III, LLC AS SUCCESSOR IN INTEREST TO F, 2775 SUNNY ISLES BLVD., #100, NORTH MIAMI BEACH, FL, 331604007

Documents

Name Date
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-27
LC Amendment 2018-08-21
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-17
REINSTATEMENT 2016-05-12
LC Amendment 2013-01-18
Florida Limited Liability 2012-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State